Search icon

STARLETTE STORES, INC.

Headquarter

Company Details

Name: STARLETTE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1951 (74 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 67209
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 101 LINCOLN PARKWAY, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 350

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 LINCOLN PARKWAY, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
MICHAEL LACOMBA Chief Executive Officer 101 LINCOLN PARKWAY, EAST ROCHESTER, NY, United States, 14445

Links between entities

Type:
Headquarter of
Company Number:
205406
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-799-109
State:
Alabama
Type:
Headquarter of
Company Number:
841685
State:
FLORIDA
Type:
Headquarter of
Company Number:
0043784
State:
CONNECTICUT

History

Start date End date Type Value
1967-05-23 1993-01-28 Address 107 N. WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1966-01-13 1967-05-23 Address 215 MAIN STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1951-06-14 1966-01-13 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1951-06-14 1966-01-13 Address 1764 WINTON ROAD NORTH, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1507877 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000050006387 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930128003147 1993-01-28 BIENNIAL STATEMENT 1992-06-01
Z028296-2 1981-05-21 ASSUMED NAME CORP INITIAL FILING 1981-05-21
620202-7 1967-05-23 CERTIFICATE OF AMENDMENT 1967-05-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State