Search icon

NY NST

Company Details

Name: NY NST
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2007 (18 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 3536186
ZIP code: 92614
County: New York
Place of Formation: Nevada
Foreign Legal Name: NORTHSTAR TECHNOLOGY CORP.
Fictitious Name: NY NST
Principal Address: 32-C MAUCHLY, IRVINE, CA, United States, 92618
Address: 5 bernini, IRVINE, CA, United States, 92614

Chief Executive Officer

Name Role Address
FRANCES CHIANG Chief Executive Officer 32-C MAUCHLY, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 5 bernini, IRVINE, CA, United States, 92614

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-19 2024-10-07 Address 32-C MAUCHLY, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2009-07-02 2011-07-19 Address 15375 BARRANCA PARKWAY, STE I-107, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2009-07-02 2011-07-19 Address 15375 BARRANCA PARKWAY, STE I-107, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)
2007-06-26 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003583 2024-07-05 SURRENDER OF AUTHORITY 2024-07-05
210607061125 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190604060988 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-95116 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170607006424 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150604006590 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130611006873 2013-06-11 BIENNIAL STATEMENT 2013-06-01
120920000063 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
110719002415 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090702002941 2009-07-02 BIENNIAL STATEMENT 2009-06-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State