Search icon

STAR POINT N.V.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
C. AUTREY Chief Executive Officer 450 LEXINGTON AVE, SUITE 3800, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O PRENTICE HALL CORPORATION SYSTEM DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State