Search icon

TEXSTAR HOLDING, INC.

Company Details

Name: TEXSTAR HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1978 (46 years ago)
Entity Number: 526780
ZIP code: 12866
County: Albany
Place of Formation: New York
Principal Address: 2907 ROUTE 9, BALLSTON SPA, NY, United States, 12020
Address: PO Box 435, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 720

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
TEXSTAR HOLDING, INC. DOS Process Agent PO Box 435, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
GARY C DAKE Chief Executive Officer STEWARTS SHOPS CORP, PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-12-02 2024-12-02 Address STEWARTS SHOPS CORP, PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address STEWARTS ICE CREAM CO INC, PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-02-16 Address STEWARTS SHOPS CORP, PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address STEWARTS ICE CREAM CO INC, PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202005308 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230216002078 2023-02-16 BIENNIAL STATEMENT 2022-12-01
201208060124 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181217006407 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161205008780 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State