Name: | ALL STAR ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2006 (18 years ago) |
Entity Number: | 3442443 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL STAR ENERGY INC. | DOS Process Agent | 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
ROBERT SMITH | Chief Executive Officer | 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-01-22 | Address | 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2016-11-08 | 2024-01-22 | Address | 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
2016-11-08 | 2020-11-02 | Address | 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2010-11-18 | 2016-11-08 | Address | 170 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122002322 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
201102061274 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181107006426 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161108006541 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141104006318 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State