STARRETT CITY, INC.

Name: | STARRETT CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1972 (53 years ago) |
Date of dissolution: | 02 Apr 2020 |
Entity Number: | 323199 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 58TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10155 |
Shares Details
Shares issued 3
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 EAST 58TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2009-12-17 | Address | 150 EAST 58TH STREET 23RD FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
1999-10-28 | 2005-08-17 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1988-04-18 | 1999-10-28 | Address | 909 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1972-02-04 | 2021-11-18 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 100 |
1972-02-04 | 1988-04-18 | Address | 301 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000079 | 2020-04-02 | CERTIFICATE OF DISSOLUTION | 2020-04-02 |
20101012035 | 2010-10-12 | ASSUMED NAME LLC INITIAL FILING | 2010-10-12 |
091217000404 | 2009-12-17 | CERTIFICATE OF AMENDMENT | 2009-12-17 |
050817000696 | 2005-08-17 | CERTIFICATE OF CHANGE | 2005-08-17 |
991028000739 | 1999-10-28 | CERTIFICATE OF AMENDMENT | 1999-10-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State