Search icon

STARFORCE NATIONAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
lauren gibson maaging director DOS Process Agent STARFORCE NATIONAL CORPORATION, 455 delta avenue, suite 410, CINCINNATI, OH, United States, 45226

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
LAUREN GIBSON Chief Executive Officer 455 DELTA AVENUE, STE 410, CINCINNATI, OH, United States, 45226

History

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)

Filings

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