Search icon

STARR EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STARR EQUIPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2007 (18 years ago)
Entity Number: 3608463
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 169 ROUTE 17K, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
HOWARD IAN SMITH Chief Executive Officer 169 ROUTE 17K, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
STARR EQUIPMENT CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 169 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 399 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-01 Address 399 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-05 2020-10-19 Address 900 GREAT MEADOW ROAD, STRATFORD, CT, 06615, USA (Type of address: Principal Executive Office)
2019-12-05 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036811 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211215000694 2021-12-15 BIENNIAL STATEMENT 2021-12-15
201019002004 2020-10-19 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
191205060357 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-48839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State