Search icon

NORTHSTAR EQUIPMENT CORP.

Company Details

Name: NORTHSTAR EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1976 (49 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 398682
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD, STE 420 E, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MERRICK RD, STE 420 E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
RONALD E JAGGIE Chief Executive Officer 35 S MARION PL, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1986-10-31 1997-03-14 Address 3381 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1976-05-03 1986-10-31 Address 2949 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071205026 2007-12-05 ASSUMED NAME LLC INITIAL FILING 2007-12-05
DP-1716622 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980601002564 1998-06-01 BIENNIAL STATEMENT 1998-05-01
970314002323 1997-03-14 BIENNIAL STATEMENT 1996-05-01
B419072-3 1986-10-31 CERTIFICATE OF AMENDMENT 1986-10-31

Trademarks Section

Serial Number:
75514686
Mark:
STARSCAN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1998-07-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STARSCAN

Goods And Services

For:
Machines, namely, high-speed contact-free measuring devices
First Use:
1998-03-02
International Classes:
007 - Primary Class
Class Status:
Active

Date of last update: 18 Mar 2025

Sources: New York Secretary of State