Search icon

STARLIGHT MEDIA, INC.

Company Details

Name: STARLIGHT MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368774
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 410 West 24th Street, #18A, New York, NY, United States, 10011
Principal Address: 410 W 24TH STREET / 18A, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURENCE J KORET DOS Process Agent 410 West 24th Street, #18A, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAURENCE J KORET Chief Executive Officer 410 W 24TH STREET / 18A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 410 W 24TH STREET / 18A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-05-28 2024-05-13 Address 410 W 24TH STREET / 18A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-28 2024-05-13 Address 410 W 24TH STREET / 18A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-06-04 2010-05-28 Address 410 W 24TH ST, 18A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-06-04 2010-05-28 Address 410 W 24TH ST, 18A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-06-04 2010-05-28 Address 410 W 24TH ST, 18A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-30 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-30 2008-06-04 Address 410 WEST 24TH STREET #18A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003042 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220601000841 2022-06-01 BIENNIAL STATEMENT 2022-05-01
200515060021 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180511006050 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160520006017 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140501006312 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120530006181 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100528002779 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080604002133 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060530001092 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State