Search icon

STAR AUTISM SUPPORT, INC.

Company Details

Name: STAR AUTISM SUPPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (12 years ago)
Entity Number: 4311696
ZIP code: 12207
County: New York
Place of Formation: Oregon
Principal Address: 6663 SW BEAVERTON-HILLSDALE, HWY #119, PORTLAND, OR, United States, 97225
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JESSE ARICK Chief Executive Officer 6663 SW BEAVERTON-HILLSDALE, HWY #119, PORTLAND, OR, United States, 97225

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 6663 SW BEAVERTON-HILLSDALE, HWY #119, PORTLAND, OR, 97225, USA (Type of address: Chief Executive Officer)
2020-10-07 2025-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-01 2025-03-17 Address 6663 SW BEAVERTON-HILLSDALE, HWY #119, PORTLAND, OR, 97225, USA (Type of address: Chief Executive Officer)
2014-10-01 2019-01-14 Address 6663 SW BEAVERTON-HILLSDALE, HWY #119, PORTLAND, OR, 97225, USA (Type of address: Principal Executive Office)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250317003528 2025-03-17 CERTIFICATE OF CHANGE BY ENTITY 2025-03-17
221024002872 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201007060693 2020-10-07 BIENNIAL STATEMENT 2020-10-01
SR-103680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190114002016 2019-01-14 BIENNIAL STATEMENT 2018-10-01
181115000095 2018-11-15 ERRONEOUS ENTRY 2018-11-15
DP-2251320 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
161003008345 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007304 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State