Name: | STAR KAY WHITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1949 (75 years ago) |
Entity Number: | 64293 |
ZIP code: | 10920 |
County: | Bronx |
Place of Formation: | New York |
Address: | 151 WELLS AVE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAR KAY WHITE | DOS Process Agent | 151 WELLS AVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
BENJAMIN KATZENSTEIN | Chief Executive Officer | 151 WELLS AVE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-13 | 2017-09-26 | Address | 151 BRENNER DRIVE, PO BOX 147, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
2001-12-05 | 2012-01-13 | Address | 85 BRENNER DRIVE, PO BOX 147, CONGERS, NY, 10920, 0147, USA (Type of address: Principal Executive Office) |
2001-12-05 | 2017-09-26 | Address | 85 BRENNER DRIVE, PO BOX 147, CONGERS, NY, 10920, 0147, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2017-09-26 | Address | PO BOX 147, CONGERS, NY, 10920, 0147, USA (Type of address: Service of Process) |
1997-12-04 | 2001-12-05 | Address | 85 BRENNER DR, CONGERS, NY, 10920, 0147, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210908001107 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
180711006269 | 2018-07-11 | BIENNIAL STATEMENT | 2017-12-01 |
170926006200 | 2017-09-26 | BIENNIAL STATEMENT | 2015-12-01 |
140117002396 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120113002888 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State