STAR OF AMERICA CHARTERS, LLC

Name: | STAR OF AMERICA CHARTERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2008 (17 years ago) |
Entity Number: | 3746197 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | CONDON & FORSYTH LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES BANINO | DOS Process Agent | CONDON & FORSYTH LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES BANINO | Agent | CONDON & FORSYTH LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-26 | 2019-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-11-26 | 2019-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-11-24 | 2008-11-26 | Address | 47A SINTSINK DRIVE WEST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102002497 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201105060655 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
191216000561 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
181113006726 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161110006229 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State