Search icon

STARLIGHT MFG SOLUTIONS, LLC

Company Details

Name: STARLIGHT MFG SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2015 (10 years ago)
Entity Number: 4758193
ZIP code: 11228
County: Oswego
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JAMES BROOKER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://selectgcrfunctionsstorag.blob.core.windows.net/gcr-web/2024-12-06/20241206T174313265.pdf
User ID:
P3285801

History

Start date End date Type Value
2015-05-13 2024-06-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-05-13 2024-06-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003749 2024-06-11 BIENNIAL STATEMENT 2024-06-11
221122002694 2022-11-22 BIENNIAL STATEMENT 2021-05-01
190517060113 2019-05-17 BIENNIAL STATEMENT 2019-05-01
151001000031 2015-10-01 CERTIFICATE OF PUBLICATION 2015-10-01
150513000586 2015-05-13 ARTICLES OF ORGANIZATION 2015-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State