Name: | STAR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1976 (49 years ago) |
Entity Number: | 414468 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 9004, SYOSSET, NY, United States, 11791 |
Principal Address: | 575 UNDERHILL BLVD, Suite 205, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE SILVER | Chief Executive Officer | 26 NORTH DR, 250 EAST 53RD STREET APT 2302, NEEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 9004, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 26 NORTH DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 26 NORTH DR, 250 EAST 53RD STREET APT 2302, NEEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-12-10 | 2025-01-02 | Address | 26 NORTH DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2004-12-10 | 2025-01-02 | Address | PO BOX 9004, SYOSSET, NY, 11791, 9004, USA (Type of address: Service of Process) |
2002-10-23 | 2004-12-10 | Address | 425 UNDERHILL BLVD, CS9004, SYOSSET, NY, 11791, 3493, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005167 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
161101006044 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141106006061 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121127002295 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
20101227028 | 2010-12-27 | ASSUMED NAME CORP INITIAL FILING | 2010-12-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State