Name: | CLEAR STAR PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 477214 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 355 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 16 BRIANA COURT, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
GERALD JACINO | Chief Executive Officer | 241 FARMAN LANE, NORTH BABYLON, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-04 | 2002-04-08 | Address | 85-19 118TH STREET, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer) |
1994-05-04 | 2002-04-08 | Address | 85-19 118TH STREET, KEW GARDENS, NY, 11418, USA (Type of address: Principal Executive Office) |
1994-05-04 | 1998-03-16 | Address | BOX 737, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
1978-03-14 | 1994-05-04 | Address | BOX 737, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130820035 | 2013-08-20 | ASSUMED NAME LLC INITIAL FILING | 2013-08-20 |
DP-2098841 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100416003530 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
020408003040 | 2002-04-08 | BIENNIAL STATEMENT | 2002-03-01 |
000321002676 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State