Search icon

JA STAR USA, INC.

Company Details

Name: JA STAR USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170657
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 WEST 48TH ST, STE 1003, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WEST 48TH ST, STE 1003, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARMAN TURPANJIAN Chief Executive Officer 42 WEST 48TH ST, STE 1003, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 42 WEST 48TH ST, STE 1003, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-04-01 2023-07-06 Address 42 WEST 48TH ST, STE 1003, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-04-01 2023-07-06 Address 42 WEST 48TH ST, STE 1003, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-03-12 2011-04-01 Address 42 W 48TH ST, STE 1003, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-03-12 2011-04-01 Address 42 W 48TH ST, STE 1003, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-03-01 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-01 2011-04-01 Address 42 W. 48TH ST. STE 1003, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004714 2023-07-06 BIENNIAL STATEMENT 2023-03-01
170201007656 2017-02-01 BIENNIAL STATEMENT 2015-03-01
130410002421 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110401002456 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090312002795 2009-03-12 BIENNIAL STATEMENT 2009-03-01
050303000956 2005-03-03 CERTIFICATE OF AMENDMENT 2005-03-03
050301000564 2005-03-01 CERTIFICATE OF INCORPORATION 2005-03-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State