Name: | CONSTAR INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2018 (7 years ago) |
Entity Number: | 5412368 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Arizona |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 602-889-3655
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2079713-DCA | Active | Business | 2018-11-07 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-19 | 2021-03-18 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002777 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220914000009 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
210318000669 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
200908060717 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180919000137 | 2018-09-19 | APPLICATION OF AUTHORITY | 2018-09-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582430 | RENEWAL | INVOICED | 2023-01-16 | 150 | Debt Collection Agency Renewal Fee |
3269262 | RENEWAL | INVOICED | 2020-12-14 | 150 | Debt Collection Agency Renewal Fee |
2963842 | RENEWAL | INVOICED | 2019-01-17 | 150 | Debt Collection Agency Renewal Fee |
2921014 | LICENSE | INVOICED | 2018-10-30 | 38 | Debt Collection License Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State