Search icon

INSTAR SERVICES GROUP, L.P.

Company Details

Name: INSTAR SERVICES GROUP, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 26 Mar 2004 (21 years ago)
Date of dissolution: 17 Nov 2020
Entity Number: 3032466
ZIP code: 48094
County: New York
Place of Formation: Delaware
Address: PO BOX 601, WASHINGTON, MI, United States, 48094

Contact Details

Phone +1 516-622-3308

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent PO BOX 601, WASHINGTON, MI, United States, 48094

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1425012-DCA Inactive Business 2012-04-13 2013-06-30

History

Start date End date Type Value
2019-01-28 2020-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117000206 2020-11-17 SURRENDER OF AUTHORITY 2020-11-17
SR-38899 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38900 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
040625000827 2004-06-25 AFFIDAVIT OF PUBLICATION 2004-06-25
040625000831 2004-06-25 AFFIDAVIT OF PUBLICATION 2004-06-25
040326000768 2004-03-26 APPLICATION OF AUTHORITY 2004-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1131572 TRUSTFUNDHIC INVOICED 2012-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1131574 FINGERPRINT INVOICED 2012-04-13 75 Fingerprint Fee
1131573 LICENSE INVOICED 2012-04-13 75 Home Improvement Contractor License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State