Name: | ASUN STAR CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2007 (18 years ago) |
Entity Number: | 3590576 |
ZIP code: | 07641 |
County: | New York |
Place of Formation: | Delaware |
Address: | 393 JEFFERSON AVENUE, HAWORTH, NJ, United States, 07641 |
Principal Address: | 554 BLOOMFILED AVENUE, 4TH FLOOR, BLOOMFIELD, NJ, United States, 07003 |
Name | Role | Address |
---|---|---|
ASUN STAR CONSULTING, INC. | DOS Process Agent | 393 JEFFERSON AVENUE, HAWORTH, NJ, United States, 07641 |
Name | Role | Address |
---|---|---|
NICHOLE ALSTON | Chief Executive Officer | 4701 CLARENDON ST, HARRISBURG, PA, United States, 17109 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 393 JEFFERSON AVENUE, HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 4701 CLARENDON ST, HARRISBURG, PA, 17109, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2025-05-08 | Address | 393 JEFFERSON AVENUE, HAWORTH, NJ, 07641, USA (Type of address: Service of Process) |
2015-11-02 | 2017-11-01 | Address | 564 GREGORY AVENUE, A-7, WEEHAWKEN, NJ, 07086, USA (Type of address: Service of Process) |
2009-12-01 | 2025-05-08 | Address | 4701 CLARENDON ST, HARRISBURG, PA, 17109, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508003731 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
191106060512 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171101007779 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007530 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006964 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State