Name: | STARFUELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2012 (13 years ago) |
Entity Number: | 4228784 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | c/o Tradition, 32 Old Slip, 28th Floor, New York, NY, United States, 10005 |
Principal Address: | 32 OLD SLIP, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROB FIORIO | DOS Process Agent | c/o Tradition, 32 Old Slip, 28th Floor, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT RYNEVELD | Chief Executive Officer | 50 MAIN STREET, SUITE 1475, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 50 MAIN STREET, SUITE 1475, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2024-01-29 | 2024-04-01 | Address | 50 MAIN STREET, SUITE 1475, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2024-01-29 | 2024-04-01 | Address | 50 Main Street, Suite 1475, 9TH FLOOR, White Plains, CT, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037749 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
240129002736 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
120410000193 | 2012-04-10 | CERTIFICATE OF INCORPORATION | 2012-04-10 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State