BUNDA STARR CORP.

Name: | BUNDA STARR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1980 (45 years ago) |
Entity Number: | 609616 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 11-6TH AVENUE, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONNA PABST | Chief Executive Officer | 11-6TH AVENUE, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11-6TH AVENUE, NEW YORK, NY, United States, 10013 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-124242 | Alcohol sale | 2024-02-16 | 2024-02-16 | 2027-02-28 | 90 FRANKLIN ST, NEW YORK, New York, 10013 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-31 | 2000-03-03 | Address | 415 CPW, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1994-03-31 | Address | 275 CHURCH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1994-03-31 | Address | DONNA PABST, PRESIDENT, 275 CHURCH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-04-07 | 1994-03-31 | Address | 275 CHURCH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1980-02-19 | 1993-04-07 | Address | 275 CHURCH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120309002535 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100414002590 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080310002940 | 2008-03-10 | BIENNIAL STATEMENT | 2008-02-01 |
060307002593 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040220002554 | 2004-02-20 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State