Name: | STARFORCE NATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 07 Jan 2023 |
Entity Number: | 2980884 |
ZIP code: | 45226 |
County: | Erie |
Place of Formation: | Ohio |
Address: | STARFORCE NATIONAL CORPORATION, 455 delta avenue, suite 410, CINCINNATI, OH, United States, 45226 |
Principal Address: | 455 DELTA AVENUE, STE 410, CINCINNATI, OH, United States, 45226 |
Name | Role | Address |
---|---|---|
lauren gibson maaging director | DOS Process Agent | STARFORCE NATIONAL CORPORATION, 455 delta avenue, suite 410, CINCINNATI, OH, United States, 45226 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
LAUREN GIBSON | Chief Executive Officer | 455 DELTA AVENUE, STE 410, CINCINNATI, OH, United States, 45226 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-17 | 2023-07-27 | Address | 455 DELTA AVENUE, STE 410, CINCINNATI, OH, 45226, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, STE 410, NEW YORK, OH, 10011, USA (Type of address: Service of Process) |
2013-07-25 | 2019-12-17 | Address | 455 DELTA AVENUE, STE 410, CINCINNATI, OH, 45226, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2013-07-25 | Address | PO BOX 600, GEORGETOWN, OH, 45121, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2013-07-25 | Address | PO BOX 600, 6318 STATE ROUTE 505, GEORGETOWN, OH, 45121, USA (Type of address: Principal Executive Office) |
2003-11-21 | 2015-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727003993 | 2023-01-07 | SURRENDER OF AUTHORITY | 2023-01-07 |
191217060140 | 2019-12-17 | BIENNIAL STATEMENT | 2019-11-01 |
SR-38172 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38171 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171120006094 | 2017-11-20 | BIENNIAL STATEMENT | 2017-11-01 |
151102007104 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131115006390 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
130725006208 | 2013-07-25 | BIENNIAL STATEMENT | 2011-11-01 |
091201002161 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071204002805 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State