Name: | STARR STRATEGIC PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 May 2017 (8 years ago) |
Date of dissolution: | 08 Jan 2020 |
Entity Number: | 5144060 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STARR STRATEGIC PARTNERS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108000160 | 2020-01-08 | CERTIFICATE OF TERMINATION | 2020-01-08 |
190501061865 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-79003 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79004 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170719000100 | 2017-07-19 | CERTIFICATE OF PUBLICATION | 2017-07-19 |
170526000114 | 2017-05-26 | APPLICATION OF AUTHORITY | 2017-05-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State