Name: | EQUINE-STELLAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 463388 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 501 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 131 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERTRUDE DISCOUNT | Chief Executive Officer | 131 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
LIAN & GERINGER | DOS Process Agent | 501 MADISON AVE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120420037 | 2012-04-20 | ASSUMED NAME LLC INITIAL FILING | 2012-04-20 |
DP-2098794 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000810002285 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980811002449 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960819002124 | 1996-08-19 | BIENNIAL STATEMENT | 1996-08-01 |
950629002094 | 1995-06-29 | BIENNIAL STATEMENT | 1993-08-01 |
A511438-3 | 1978-08-25 | CERTIFICATE OF INCORPORATION | 1978-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101542207 | 0214700 | 1989-06-07 | 131 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-06-22 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-06-22 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1983-03-17 |
Case Closed | 1983-05-02 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1981-11-10 |
Case Closed | 1981-11-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State