Search icon

STARRETT HOUSING INTERNATIONAL, INC.

Company Details

Name: STARRETT HOUSING INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1976 (49 years ago)
Entity Number: 402814
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: C/O LEWIS A WEINFELD, ONE PARK AVE 17TH FLR, NEW YORK, NY, United States, 10016
Address: ONE PARK AVE 17TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PARK AVE 17TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LEWIS A WEINFELD Chief Executive Officer ONE PARK AVE, 17TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-06-20 1998-06-29 Address 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-06-20 1998-06-29 Address 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-06-20 1998-06-29 Address 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-09-23 1996-06-20 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-14 1996-06-20 Address C/O STARRETT HOUSING CORP, 909 THIRD AVE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-14 1996-06-20 Address 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1976-06-18 1993-09-23 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090903024 2009-09-03 ASSUMED NAME LLC INITIAL FILING 2009-09-03
980629002543 1998-06-29 BIENNIAL STATEMENT 1998-06-01
960620002613 1996-06-20 BIENNIAL STATEMENT 1996-06-01
930923003776 1993-09-23 BIENNIAL STATEMENT 1993-06-01
930114002736 1993-01-14 BIENNIAL STATEMENT 1992-06-01
A323122-7 1976-06-18 APPLICATION OF AUTHORITY 1976-06-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State