Search icon

GM STAR CONSTRUCTION, INC.

Company Details

Name: GM STAR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2005 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3274778
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1955 EAST 7TH STREET, APT A5, BROOKLYN, NY, United States, 11223
Principal Address: 1955 EAST 7TH ST, APT A5, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRZEGORZ MUCZYNSKI Chief Executive Officer 1955 EAST 7TH ST, APT A5, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1955 EAST 7TH STREET, APT A5, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2010-01-05 2011-10-26 Address 1955 E 7TH ST, APT 4-D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-01-05 2011-10-26 Address 1955 E 7TH ST, APT 4-D, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2005-10-28 2011-10-26 Address 1955 EAST 7 STREET APT. 4D, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2120858 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111026002252 2011-10-26 BIENNIAL STATEMENT 2011-10-01
100105002653 2010-01-05 BIENNIAL STATEMENT 2009-10-01
051028000895 2005-10-28 CERTIFICATE OF INCORPORATION 2005-10-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State