Name: | B STAR PROJECTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2011 (14 years ago) |
Entity Number: | 4086935 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 445 W 35TH STREET, APT 4L, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTINA MICHELI | DOS Process Agent | 445 W 35TH STREET, APT 4L, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BETTINA MICHELI | Chief Executive Officer | 445 W 35TH STREET, APT 4L, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 445 W 35TH STREET, APT 4L, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-08-01 | 2024-02-09 | Address | 445 W 35TH STREET, APT 4L, NEW HYDE PARK, NY, 10001, USA (Type of address: Service of Process) |
2022-08-01 | 2024-02-09 | Address | 445 W 35TH STREET, APT 4L, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-07-29 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-06 | 2022-08-01 | Address | 445 W 35TH STREET, APT 4L, NEW HYDE PARK, NY, 10001, USA (Type of address: Service of Process) |
2021-04-06 | 2022-08-01 | Address | 445 W 35TH STREET, APT 4L, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-04-07 | 2021-04-06 | Address | 9 EAST 13TH STREET, APT 3H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-04-07 | 2021-04-06 | Address | 9 EAST 13TH STREET, APT 3H, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-04-09 | 2015-04-07 | Address | 9 EAST 13TH STREET, 3H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2015-04-07 | Address | 9 EAST 13TH STREET, 3H, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001896 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220801001535 | 2022-07-29 | CERTIFICATE OF AMENDMENT | 2022-07-29 |
210406060533 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190412060669 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170417006239 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150407006199 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130409006123 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110427000875 | 2011-04-27 | CERTIFICATE OF INCORPORATION | 2011-04-27 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State