Name: | STAR SIGN AND GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2010 (15 years ago) |
Entity Number: | 3896502 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, United States, 10511 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUA DELLI CARPINI | DOS Process Agent | 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, United States, 10511 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PASQUA DELLICARPINI | Chief Executive Officer | 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2019-02-26 | 2024-01-03 | Address | 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
2014-02-28 | 2019-02-26 | Address | 3199 ALBANHY POST RD, STE 301, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
2014-02-28 | 2024-01-03 | Address | 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2012-03-30 | 2014-02-28 | Address | 1885 EAST MAIN ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003102 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220509000648 | 2022-05-09 | BIENNIAL STATEMENT | 2022-01-01 |
200103060522 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
190226060327 | 2019-02-26 | BIENNIAL STATEMENT | 2018-01-01 |
140228002104 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State