Name: | STARKO TEXTILE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2020 (5 years ago) |
Entity Number: | 5739841 |
ZIP code: | 11797 |
County: | Kings |
Place of Formation: | New York |
Address: | 27 Windemere Way, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N8RTN5N1T4K5 | 2022-01-25 | 3060 OCEAN AVE APT 3R, BROOKLYN, NY, 11235, 3355, USA | 3060 OCEAN AVE APT 3R, BROOKLYN, NY, 11235, 3355, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.starkotex.com |
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-07-29 |
Initial Registration Date | 2020-04-24 |
Entity Start Date | 2020-04-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 424310, 424320, 424330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TIMUR KHODJAKHANOV |
Role | CEO |
Address | 3060 OCEAN AVE, BROOKLYN, NY, 11235, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TIMUR KHODJAKHANOV |
Role | CEO |
Address | 3060 OCEAN AVE, BROOKLYN, NY, 11235, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
STARKO TEXTILE INC | DOS Process Agent | 27 Windemere Way, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
eugene didenko | Agent | 150 west end ave 1-j, BROOKLYN, NY, 11235 |
Name | Role | Address |
---|---|---|
SVETLANA RAKHIMOVA | Chief Executive Officer | 27 WINDEMERE WAY, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 27 WINDEMERE WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2024-04-01 | Address | 150 west end ave 1-j, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent) |
2022-03-28 | 2024-04-01 | Address | 150 west end ave, 1-j, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2021-06-23 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2020-04-20 | 2022-03-28 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2020-04-20 | 2021-06-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2020-04-20 | 2022-03-28 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041708 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220430000425 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
220328000235 | 2021-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-23 |
200420010088 | 2020-04-20 | CERTIFICATE OF INCORPORATION | 2020-04-20 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State