Name: | MSTAR SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2005 (20 years ago) |
Entity Number: | 3200465 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2493 Weston Ave, Niagara Falls, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
MSTAR SYSTEMS LLC | DOS Process Agent | 2493 Weston Ave, Niagara Falls, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-11 | 2023-09-25 | Address | 1141 ESCARPMENT DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2005-05-04 | 2005-05-11 | Address | 1141 ESCARTMENT DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925001969 | 2023-09-25 | BIENNIAL STATEMENT | 2023-05-01 |
190510060161 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170508006415 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150601007133 | 2015-06-01 | BIENNIAL STATEMENT | 2015-05-01 |
130515006233 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110527003294 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090420002626 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070501002898 | 2007-05-01 | BIENNIAL STATEMENT | 2007-05-01 |
050511001017 | 2005-05-11 | CERTIFICATE OF CORRECTION | 2005-05-11 |
050511000999 | 2005-05-11 | CERTIFICATE OF CHANGE | 2005-05-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State