Name: | ISTAR WEB SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2006 (19 years ago) |
Date of dissolution: | 06 Dec 2022 |
Entity Number: | 3435737 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 1766 ROLAND AVE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
TONY SPINOSA | Chief Executive Officer | 1766 ROLAND AVE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2023-06-27 | Address | 1766 ROLAND AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2022-12-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2006-11-09 | 2023-06-27 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-11-09 | 2023-06-27 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627004314 | 2022-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-06 |
101124002512 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081216002517 | 2008-12-16 | BIENNIAL STATEMENT | 2008-11-01 |
070417000957 | 2007-04-17 | CERTIFICATE OF AMENDMENT | 2007-04-17 |
061109000993 | 2006-11-09 | CERTIFICATE OF INCORPORATION | 2006-11-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State