Search icon

FIVE STAR REIT, INC.

Company Details

Name: FIVE STAR REIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2014 (11 years ago)
Entity Number: 4514214
ZIP code: 14569
County: Wyoming
Place of Formation: New York
Address: 220 LIBERTY STREET, ATTN: M. GROVER, WARSAW, NY, United States, 14569
Principal Address: 220 LIBERTY STREET, WARSAW, NY, United States, 14569

Shares Details

Shares issued 1000

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
FIVE STAR REIT, INC. DOS Process Agent 220 LIBERTY STREET, ATTN: M. GROVER, WARSAW, NY, United States, 14569

Chief Executive Officer

Name Role Address
MARTIN K. BIRMINGHAM Chief Executive Officer 220 LIBERTY STREET, WARSAW, NY, United States, 14569

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KUNAC3ACLV59
CAGE Code:
8VK15
UEI Expiration Date:
2024-10-29

Business Information

Doing Business As:
FIVE STAR BANK
Activation Date:
2023-11-01
Initial Registration Date:
2021-02-08

History

Start date End date Type Value
2025-01-23 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-01-23 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 500
2024-12-11 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 500
2024-12-11 2024-12-11 Address 220 LIBERTY STREET, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241211004254 2024-12-11 BIENNIAL STATEMENT 2024-12-11
180130006135 2018-01-30 BIENNIAL STATEMENT 2018-01-01
160104007999 2016-01-04 BIENNIAL STATEMENT 2016-01-01
141007000236 2014-10-07 CERTIFICATE OF AMENDMENT 2014-10-07
140115000827 2014-01-15 CERTIFICATE OF INCORPORATION 2014-01-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State