Name: | STAR CIRCLE WALL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1975 (50 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 364147 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL KINNEY CORP. | DOS Process Agent | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1975-03-05 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051014011 | 2005-10-14 | ASSUMED NAME CORP INITIAL FILING | 2005-10-14 |
DP-933067 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A217968-5 | 1975-03-05 | CERTIFICATE OF INCORPORATION | 1975-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11640471 | 0235200 | 1973-05-25 | RUPPERT RENEWAL PROJECT, New York -Richmond, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260402 A05 |
Issuance Date | 1973-06-12 |
Abatement Due Date | 1973-06-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1973-06-12 |
Abatement Due Date | 1973-06-15 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 11 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1973-06-12 |
Abatement Due Date | 1973-06-15 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State