Search icon

STARLIGHT AMUSEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STARLIGHT AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2003 (23 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 2854825
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3477 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3477 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
BARRY BECKER Chief Executive Officer 3477 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2013-05-03 2023-08-10 Address 3477 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2013-05-03 2023-08-10 Address 3477 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2003-01-09 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-09 2013-05-03 Address SUITE 165A, 1325 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810002452 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
130503002613 2013-05-03 BIENNIAL STATEMENT 2013-01-01
030109000967 2003-01-09 CERTIFICATE OF INCORPORATION 2003-01-09

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State