Name: | STARPOINT REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2009 (16 years ago) |
Entity Number: | 3769970 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85 E Main St, Rear Ent, Bay Shore, NY, United States, 11706 |
Principal Address: | 85 E Main Street, Rear Ent, Bay Shore, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN P. CASSIDY | Chief Executive Officer | 85 E MAIN STREET, REAR ENTRANCE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 85 E Main St, Rear Ent, Bay Shore, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 70 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 70 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2025-02-10 | Address | 85 E Main St, Rear Entrance, Bay Shore, NY, 11706, USA (Type of address: Service of Process) |
2024-12-31 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-31 | 2025-02-10 | Address | 85 E MAIN STREET, REAR ENTRANCE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2011-05-11 | 2024-12-31 | Address | 70 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-02 | 2024-12-31 | Address | 70 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210004207 | 2025-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-10 |
241231003529 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
130306002319 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110511003514 | 2011-05-11 | BIENNIAL STATEMENT | 2011-02-01 |
090202000622 | 2009-02-02 | CERTIFICATE OF INCORPORATION | 2009-02-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State