Name: | STARFACE WORLD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2020 (5 years ago) |
Entity Number: | 5748274 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 447 Broadway, 2nd Floor #171, New York, NY, United States, 10013 |
Address: | 447 broadway 2nd floor #171, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KARA BROTHERS | Chief Executive Officer | 447 BROADWAY, 2ND FLOOR #171, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 447 broadway 2nd floor #171, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2024-10-28 | Address | 447 BROADWAY, 2ND FLOOR #171, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-10-28 | Address | 2nd Floor #171, Beverly Hills, CA, 90211, 3611, USA (Type of address: Service of Process) |
2020-11-12 | 2023-05-15 | Address | 47 WALKER STREET, APT. 3A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2020-05-14 | 2020-11-12 | Address | 36 LAIGHT STREET APT. 4A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2020-05-08 | 2020-05-14 | Address | 26 LAIGHT STREET, UNIT 4A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028003114 | 2024-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-25 |
230515004068 | 2023-05-15 | BIENNIAL STATEMENT | 2022-05-01 |
201112000379 | 2020-11-12 | CERTIFICATE OF CHANGE | 2020-11-12 |
200514000387 | 2020-05-14 | CERTIFICATE OF CORRECTION | 2020-05-14 |
200508000212 | 2020-05-08 | APPLICATION OF AUTHORITY | 2020-05-08 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State