Search icon

STARKO TEXTILE INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
STARKO TEXTILE INC DOS Process Agent 27 Windemere Way, Woodbury, NY, United States, 11797

Agent

Name Role Address
eugene didenko Agent 150 west end ave 1-j, BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
SVETLANA RAKHIMOVA Chief Executive Officer 27 WINDEMERE WAY, WOODBURY, NY, United States, 11797

History

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)

Filings

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