Search icon

STARDUST ENTERPRISES, INC.

Company Details

Name: STARDUST ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1981 (44 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 689532
ZIP code: 10158
County: Nassau
Place of Formation: New York
Principal Address: 171-C MILBAR BLVD, FARMINGDALE, NY, United States, 11735
Address: 605 THIRD AVE, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUBER LAWRENCE & ABELL DOS Process Agent 605 THIRD AVE, NEW YORK, NY, United States, 10158

Chief Executive Officer

Name Role Address
NICHOLAS SCIARROTTO Chief Executive Officer 171-C MILBAR BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1981-03-31 1996-09-25 Address 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1451475 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970328002348 1997-03-28 BIENNIAL STATEMENT 1997-03-01
960925002171 1996-09-25 BIENNIAL STATEMENT 1994-03-01
A752462-3 1981-03-31 CERTIFICATE OF INCORPORATION 1981-03-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State