Search icon

ALLSTAR PRODUCTS GROUP, LLC

Company Details

Name: ALLSTAR PRODUCTS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2004 (21 years ago)
Date of dissolution: 15 Sep 2021
Entity Number: 3005770
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: ATTN: ROBERT LAWRENCE, ESQ., 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KANE KESSLER, P.C. DOS Process Agent ATTN: ROBERT LAWRENCE, ESQ., 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-01-05 2021-09-15 Address ATTN: ROBERT LAWRENCE, ESQ., 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-02-05 2021-01-05 Address ATTN: ROBERT LAWRENCE, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-01-22 2018-02-05 Address ATTN: ROBERT LAWRENCE, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-01-28 2014-01-22 Address ATTN: ROBERT L. LAWRENCE, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210915002174 2021-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-15
210105062532 2021-01-05 BIENNIAL STATEMENT 2020-01-01
180205007584 2018-02-05 BIENNIAL STATEMENT 2018-01-01
160111006302 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140122006034 2014-01-22 BIENNIAL STATEMENT 2014-01-01
120210002176 2012-02-10 BIENNIAL STATEMENT 2012-01-01
080114002028 2008-01-14 BIENNIAL STATEMENT 2008-01-01
040924000449 2004-09-24 CERTIFICATE OF AMENDMENT 2004-09-24
040128000313 2004-01-28 ARTICLES OF ORGANIZATION 2004-01-28

Date of last update: 05 Feb 2025

Sources: New York Secretary of State