STAR CITY LIMOUSINE, INC.

Name: | STAR CITY LIMOUSINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2004 (21 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 3114690 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 MACCHIA CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PIOTR SOKOLOWSKI | DOS Process Agent | 3 MACCHIA CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
PIOTR SOKOLOWSKI | Chief Executive Officer | 3 MACCHIA CT, DEER PARK, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
ERICK MAISONAVE | Agent | 68-63 108TH STREET, APT. 1B, FOREST HILLS, NY, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2024-06-13 | Address | 3 MACCHIA CT, DEER PARK, NY, 11724, USA (Type of address: Chief Executive Officer) |
2010-11-17 | 2024-06-13 | Address | 3 MACCHIA CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2006-12-18 | 2010-11-17 | Address | 3 MACCHIA CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2006-12-18 | 2010-11-17 | Address | 3 MACCHIA CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2010-11-17 | Address | 3 MACCHIA CT, DEER PARK, NY, 11724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000970 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
121016006066 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101117002284 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081029002884 | 2008-10-29 | BIENNIAL STATEMENT | 2008-10-01 |
061218002154 | 2006-12-18 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State