Search icon

STARPOINT REALTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN P. CASSIDY Chief Executive Officer 85 E MAIN STREET, REAR ENTRANCE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 85 E Main St, Rear Ent, Bay Shore, NY, United States, 11706

History

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)

Filings

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