Name: | GENERAL STAR MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1979 (46 years ago) |
Date of dissolution: | 06 Jan 2022 |
Entity Number: | 579850 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 120 LONG RIDGE RD, STAMFORD, CT, United States, 06902 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARTIN G. HACALA | Chief Executive Officer | 120 LONG RIDGE RD, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-07 | 2022-01-07 | Address | 120 LONG RIDGE RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-09-02 | 2022-01-07 | Address | 120 LONG RIDGE RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2015-09-02 | Address | 120 LONG RIDGE RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230123001772 | 2023-01-23 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2023-01-23 |
220107001730 | 2022-01-06 | CERTIFICATE OF TERMINATION | 2022-01-06 |
210915003027 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
20210120065 | 2021-01-20 | ASSUMED NAME LLC INITIAL FILING | 2021-01-20 |
190905060053 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State