Search icon

G-STAR USA LLC

Company Details

Name: G-STAR USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 2004 (21 years ago)
Date of dissolution: 02 Jan 2013
Entity Number: 3062516
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 825 THIRD AVENUE,, 12TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
FOX HORAN & CAMERINI LLP ATTN. KATHLEEN M. KUNDAR DOS Process Agent 825 THIRD AVENUE,, 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-01-11 2013-01-02 Address ATT: KATHLEEN M KUNDAR, ESQ., 825 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-14 2008-01-11 Address ATTN: ROBERT VISSER, 599 BROADWAY 11TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-06-07 2008-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-06-07 2007-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130102000733 2013-01-02 SURRENDER OF AUTHORITY 2013-01-02
120606006638 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100706002426 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080530002352 2008-05-30 BIENNIAL STATEMENT 2008-06-01
080111000150 2008-01-11 CERTIFICATE OF CHANGE 2008-01-11
070314002265 2007-03-14 BIENNIAL STATEMENT 2006-06-01
040820000444 2004-08-20 AFFIDAVIT OF PUBLICATION 2004-08-20
040820000443 2004-08-20 AFFIDAVIT OF PUBLICATION 2004-08-20
040607000008 2004-06-07 APPLICATION OF AUTHORITY 2004-06-07

Date of last update: 05 Feb 2025

Sources: New York Secretary of State