Search icon

CARGO STARS INC.

Company Details

Name: CARGO STARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 10 Mar 2022 (3 years ago)
Entity Number: 6427301
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 2367 82ndSt., Apt 301, BROOKLYN, NY, United States, 10301
Address: 2367 82ND ST, APT 301, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2367 82ND ST, APT 301, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
IMAGOMED EMIN KHARTSOEV Chief Executive Officer 2367 82ND ST APT 301, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2025-01-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-16 Address 450 VICTORY BLVD APT 1F,, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 2367 82ND ST APT 301, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-01-16 Address 2367 82nd st, apt 301, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2024-12-23 2025-01-16 Address 450 VICTORY BLVD APT 1F,, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-23 Address 450 victory blvd, BROOKLYN, NY, 10301, USA (Type of address: Service of Process)
2024-12-05 2024-12-23 Address 450 VICTORY BLVD APT 1F,, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2024-12-05 Address 450 victory blvd, apt # 1f, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003088 2025-01-16 AMENDMENT TO BIENNIAL STATEMENT 2025-01-16
241223002787 2024-12-06 CERTIFICATE OF CHANGE BY ENTITY 2024-12-06
241205003689 2024-12-05 BIENNIAL STATEMENT 2024-12-05
220311000758 2022-03-10 CERTIFICATE OF INCORPORATION 2022-03-10

Date of last update: 21 Mar 2025

Sources: New York Secretary of State