Search icon

STARR & STARR, PLLC

Company Details

Name: STARR & STARR, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3331174
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STARR & STARR, PLLC DOS Process Agent 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2046151-DCA Active Business 2016-12-05 2025-01-31

History

Start date End date Type Value
2008-02-21 2008-03-18 Address ATTN: STEPHEN Z. STARR, ESQ., 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, 2401, USA (Type of address: Service of Process)
2006-03-08 2008-02-21 Address 2 GRAND CENTRAL TOWER, 140 E 45TH STREET 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220718000517 2022-07-18 BIENNIAL STATEMENT 2022-03-01
200311060579 2020-03-11 BIENNIAL STATEMENT 2020-03-01
160308006492 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140314006542 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120501002720 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100402003562 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080318002477 2008-03-18 BIENNIAL STATEMENT 2008-03-01
080221000810 2008-02-21 CERTIFICATE OF CHANGE 2008-02-21
060823000309 2006-08-23 CERTIFICATE OF PUBLICATION 2006-08-23
060308001061 2006-03-08 ARTICLES OF ORGANIZATION 2006-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591905 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3290481 RENEWAL INVOICED 2021-01-31 150 Debt Collection Agency Renewal Fee
2973504 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2545466 RENEWAL INVOICED 2017-02-01 150 Debt Collection Agency Renewal Fee
2501123 LICENSE INVOICED 2016-11-30 38 Debt Collection License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State