Search icon

DSL STAR EXPRESS INC.

Company Details

Name: DSL STAR EXPRESS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 07 Jan 2008
Entity Number: 3145684
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2 GIRALDA FARMS, MADISON AVE, MADISON, NJ, United States, 17940
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J WHITE Chief Executive Officer 7 GIRALDA FARMS, MADISON AVE, MADISON, NJ, United States, 07940

Filings

Filing Number Date Filed Type Effective Date
080107000665 2008-01-07 CERTIFICATE OF TERMINATION 2008-01-07
070129002689 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050104001012 2005-01-04 APPLICATION OF AUTHORITY 2005-01-04

Court Cases

Court Case Summary

Filing Date:
2007-04-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SHINKONG INSURANCE CO., LTD.
Party Role:
Plaintiff
Party Name:
DSL STAR EXPRESS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
DSL STAR EXPRESS INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State