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
Name | Role | Address |
---|---|---|
LAURENCE J KORET | DOS Process Agent | 410 West 24th Street, #18A, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LAURENCE J KORET | Chief Executive Officer | 410 W 24TH STREET / 18A, NEW YORK, NY, United States, 10011 |
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) |
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