Name: | STARRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2014 (10 years ago) |
Entity Number: | 4681699 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 38 CHAUNCY STREET, SUITE 200, BOSTON, MA, United States, 02111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALEX MOULLE-BERTEAUX | Chief Executive Officer | 38 CHAUNCY STREET, SUITE 200, BOSTON, MA, United States, 02111 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 38 CHAUNCY STREET, SUITE 200, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-08 | 2024-03-25 | Address | 38 CHAUNCY STREET, SUITE 200, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2014-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003640 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
201201062279 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69755 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69756 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181210006128 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170908006133 | 2017-09-08 | BIENNIAL STATEMENT | 2016-12-01 |
170906000447 | 2017-09-06 | CERTIFICATE OF AMENDMENT | 2017-09-06 |
141217000583 | 2014-12-17 | APPLICATION OF AUTHORITY | 2014-12-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State