Name: | STAR NEW YORK GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2012 (13 years ago) |
Entity Number: | 4321172 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 1710 FLUSHING AVE., #7, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN GUO QU | Chief Executive Officer | 1710 FLUSHING AVE., #7, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
STAR NEW YORK GROUP INC. | DOS Process Agent | 1710 FLUSHING AVE., #7, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 1710 FLUSHING AVE., #7, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2018-11-07 | 2024-05-07 | Address | 1710 FLUSHING AVE., #7, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2018-11-07 | 2024-05-07 | Address | 1710 FLUSHING AVE., #7, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2014-11-03 | 2018-11-07 | Address | 1710 FLUSHING AVE., #6, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2018-11-07 | Address | 1710 FLUSHING AVE., #6, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000852 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
201119060191 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
181107006750 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102007149 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103007858 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State