STAR MOLD CO., INC.

Name: | STAR MOLD CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1972 (53 years ago) |
Entity Number: | 327082 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 125 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Address: | 125 FLORIDA ST., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUENTHER MERZ | Chief Executive Officer | 125 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GLENN MERZ | DOS Process Agent | 125 FLORIDA ST., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2006-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2006-12-07 | 2006-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-28 | 2008-04-11 | Address | 125 FLORIDA ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2008-04-11 | Address | 125 FLORIDA ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1972-04-04 | 2006-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624002311 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120606002627 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
20110613009 | 2011-06-13 | ASSUMED NAME CORP INITIAL FILING | 2011-06-13 |
100426002266 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080411002110 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State