Search icon

SILVER STAR PLUMBING & HEATING INC.

Company Details

Name: SILVER STAR PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480289
ZIP code: 11417
County: Queens
Place of Formation: New York
Principal Address: 108-04 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Address: 92-14 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-14 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
LISA A JOA Chief Executive Officer 108-04 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2023-08-02 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-13 2017-09-05 Address 108-04 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2009-08-20 2017-03-13 Address 108-04 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2009-08-20 2017-03-13 Address 108-04 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170905000601 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
170313002003 2017-03-13 BIENNIAL STATEMENT 2017-02-01
170207000460 2017-02-07 ANNULMENT OF DISSOLUTION 2017-02-07
DP-2154072 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130205007050 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State