Search icon

GENERAL STAR MANAGEMENT COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN G. HACALA Chief Executive Officer 120 LONG RIDGE RD, STAMFORD, CT, United States, 06902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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