Name: | STARRETT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1969 (56 years ago) |
Entity Number: | 271579 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O STARRETT CORPORATION, 70 E 55TH ST 7TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O STARRETT CORPORATION, 70 E 55TH ST 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN SALUP | Chief Executive Officer | C/O STARRETT COPORATION, 70 E 55TH ST 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STARRETT CORPORATION, 70 E 55TH ST 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SIDNEY BERGER, STARRETT | Agent | HOUSING CORP., 909 THIRD AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-03 | 2003-02-24 | Address | ONE PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-04-03 | 2003-02-24 | Address | DVL 70 EAST 55TH ST 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-04-03 | 2003-02-24 | Address | ONE PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2000-04-03 | Address | 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2000-04-03 | Address | 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-23 | 2000-04-03 | Address | 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-01-25 | 1997-04-23 | Address | LEWIS A. WEINFELD, 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-02-02 | 1997-04-23 | Address | 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1997-04-23 | Address | C/O STARRETT HOUSING CORP., 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1994-01-25 | Address | THE CORPORATION, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150311006121 | 2015-03-11 | BIENNIAL STATEMENT | 2015-01-01 |
130307002296 | 2013-03-07 | BIENNIAL STATEMENT | 2013-01-01 |
091201002531 | 2009-12-01 | BIENNIAL STATEMENT | 2009-01-01 |
070509003464 | 2007-05-09 | BIENNIAL STATEMENT | 2007-01-01 |
030224002978 | 2003-02-24 | BIENNIAL STATEMENT | 2003-01-01 |
C304134-2 | 2001-06-28 | ASSUMED NAME LLC INITIAL FILING | 2001-06-28 |
010220002136 | 2001-02-20 | BIENNIAL STATEMENT | 2001-01-01 |
000403002336 | 2000-04-03 | BIENNIAL STATEMENT | 1999-01-01 |
970423002623 | 1997-04-23 | BIENNIAL STATEMENT | 1997-01-01 |
940125002773 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11793759 | 0215000 | 1978-08-08 | 265-275 CHERRY ST, New York -Richmond, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11796810 | 0215000 | 1976-09-07 | 257 CLINTON ST, New York -Richmond, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11712700 | 0215000 | 1976-08-19 | 257 CLINTON STREET, New York -Richmond, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 I |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-03 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 90 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-03 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 8 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-03 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1976-08-30 |
Abatement Due Date | 1976-09-03 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 5 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State