Search icon

STARLU CORP.

Company Details

Name: STARLU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705302
ZIP code: 10171
County: New York
Place of Formation: New York
Address: 299 park avenue, 16th floor, NEW YORK, NY, United States, 10171
Principal Address: C/O becker glynn muffly llp, 299 park avenue, 16th floor, NEW YORK, NY, United States, 10171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASCO LUCE Chief Executive Officer C/O BECKER GLYNN LLP, 299 PARK AVE, 16TH FL., NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
c/o becker glynn muffly llp DOS Process Agent 299 park avenue, 16th floor, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2024-10-07 2024-10-07 Address C/O BECKER GLYNN LLP, 299 PARK AVE, 16TH FL., NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address C/O GHSK LLP, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-07 Address C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address C/O GHSK LLP, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007001059 2024-10-07 AMENDMENT TO BIENNIAL STATEMENT 2024-10-07
240930020086 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
240802003050 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230921004392 2023-09-21 BIENNIAL STATEMENT 2022-08-01
200827060395 2020-08-27 BIENNIAL STATEMENT 2020-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State