Name: | STARCEL RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2004 (21 years ago) |
Entity Number: | 3125597 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1685 BOONE AVE, BRONX, NY, United States, 10460 |
Address: | 7 Hildreth Place, Yonkers, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STARCEL RESTORATION CORP. | DOS Process Agent | 7 Hildreth Place, Yonkers, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
ANASTASIOS ZOVAS | Chief Executive Officer | 1685 BOONE AVE, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 1685 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-02 | 2024-04-25 | Address | 1685 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
2008-11-13 | 2024-04-25 | Address | 1685 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2008-11-13 | Address | 1685 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001337 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
201102061333 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006148 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161107006903 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
121228006233 | 2012-12-28 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State