Search icon

STARLIMO OF N.Y. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STARLIMO OF N.Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787277
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 262 WEST 38TH STREET, RM 1602, NEW YORK, NY, United States, 10018
Principal Address: 262W. 38TH STREET, #1602, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOICHI KUBO Chief Executive Officer 262 W. 38TH STREET, #1602, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
STARLIMO OF N.Y. CORP. DOS Process Agent 262 WEST 38TH STREET, RM 1602, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-08-04 2020-07-08 Address 262 W. 38TH STREET, #1602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-08-21 2010-08-04 Address 424 W 54TH STREET, 3F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-08-21 2010-08-04 Address 424 W 54TH STREET, 3F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-09-14 2008-08-21 Address 255 WEST 55TH ST, ROOM 4-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-09-14 2010-08-04 Address 424 W 54TH ST, 3RD FL, NEW YORK, NY, 10019, 4406, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200708060624 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180706006258 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160708006226 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140714006098 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120809002127 2012-08-09 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State