STAR POINT N.V.

Name: | STAR POINT N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1975 (50 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 380393 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Principal Address: | 15 PIETERMAAI, WILLEMSTAD, CURACAO, Netherlands Antilles |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C. AUTREY | Chief Executive Officer | 450 LEXINGTON AVE, SUITE 3800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O PRENTICE HALL CORPORATION SYSTEM | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-23 | 2000-03-21 | Address | 15 PIETERMAAI, CURACAO, ANT (Type of address: Principal Executive Office) |
1997-10-23 | 2000-03-21 | Address | C/O HOWE & ADDINGTON LLP, 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2000-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-19 | 1997-05-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-05-19 | 1997-05-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090922038 | 2009-09-22 | ASSUMED NAME CORP INITIAL FILING | 2009-09-22 |
DP-1681855 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
000321002536 | 2000-03-21 | BIENNIAL STATEMENT | 1999-09-01 |
971023002806 | 1997-10-23 | BIENNIAL STATEMENT | 1997-09-01 |
970507000835 | 1997-05-07 | CERTIFICATE OF CHANGE | 1997-05-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State