Search icon

STAR2STAR COMMUNICATIONS, LLC

Company Details

Name: STAR2STAR COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Apr 2013 (12 years ago)
Date of dissolution: 03 Jan 2025
Entity Number: 4395235
ZIP code: 12207
County: Albany
Place of Formation: Delaware
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
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-04-20 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-20 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-10-22 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-22 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-03 2020-10-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2020-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-29 2016-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250106001081 2025-01-03 CERTIFICATE OF TERMINATION 2025-01-03
230420001405 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210503061538 2021-05-03 BIENNIAL STATEMENT 2021-04-01
201022000110 2020-10-22 CERTIFICATE OF CHANGE 2020-10-22
190403060886 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-63499 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63498 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006513 2017-04-03 BIENNIAL STATEMENT 2017-04-01
161221000767 2016-12-21 CERTIFICATE OF CHANGE 2016-12-21
150410006109 2015-04-10 BIENNIAL STATEMENT 2015-04-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State