Name: | STARBURST LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2012 (13 years ago) |
Entity Number: | 4303488 |
ZIP code: | 02903 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 PARK ROW WEST, 907, PROVIDENCE, RI, United States, 02903 |
Name | Role | Address |
---|---|---|
JOHN ROURKE | Chief Executive Officer | 50 PARK ROW WEST, 907, PROVIDENCE, RI, United States, 02903 |
Name | Role | Address |
---|---|---|
STARBURST LABS, INC. | DOS Process Agent | 50 PARK ROW WEST, 907, PROVIDENCE, RI, United States, 02903 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 50 PARK ROW WEST, 907, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2025-05-09 | Address | 50 PARK ROW WEST, 907, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process) |
2020-10-05 | 2025-05-09 | Address | 50 PARK ROW WEST, 907, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2020-10-05 | Address | 45 W 60TH STREET APT 19H, 45 WEST 60TH STREET, #19H, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-05 | Address | 45 W 60TH STREET, 19H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509003989 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
201005060272 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006844 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003008482 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
151029000239 | 2015-10-29 | CERTIFICATE OF AMENDMENT | 2015-10-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State