STARR MANAGEMENT UNLIMITED, INC.

Name: | STARR MANAGEMENT UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2008 (17 years ago) |
Entity Number: | 3715451 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 853 BROADWAY, STE. 1105, NEW YORK, NY, United States, 10003 |
Principal Address: | 853 BROADWAY, STE 1105, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID STARR | Chief Executive Officer | 853 BROADWAY, STE 1105, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 853 BROADWAY, STE. 1105, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 853 BROADWAY, STE 1105, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-21 | 2025-04-15 | Address | 853 BROADWAY, STE 1105, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-09-02 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-02 | 2025-04-15 | Address | 853 BROADWAY, STE. 1105, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001659 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
230124000333 | 2023-01-24 | BIENNIAL STATEMENT | 2022-09-01 |
121022002370 | 2012-10-22 | BIENNIAL STATEMENT | 2012-09-01 |
100921002979 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080902000477 | 2008-09-02 | CERTIFICATE OF INCORPORATION | 2008-09-02 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State