Name: | FIRST STAR SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1982 (43 years ago) |
Date of dissolution: | 17 Dec 2018 |
Entity Number: | 786643 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Address: | RICHARD SPITALNY, 24 TANGLEWILD RD, CHAPPAQUA, NY, United States, 10514 |
Principal Address: | 24 TANGLEWILD RD, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RICHARD SPITALNY, 24 TANGLEWILD RD, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
RICHARD SPITALNY | Chief Executive Officer | 24 TANGLEWILD ROAD, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-07 | 1996-08-08 | Address | 24 TANGLEWILD RD, CHAPPAQUA, NY, 10514, 2516, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2002-08-01 | Address | RICHARD SPITALUY, 24 TANGLEWILD RD, CHAPPAQUA, NY, 10514, 2516, USA (Type of address: Service of Process) |
1983-11-30 | 1995-06-07 | Address | 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
1982-08-10 | 1983-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-08-10 | 1983-11-30 | Address | 50 EAST 42ND ST, SUITE 806, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181217000522 | 2018-12-17 | CERTIFICATE OF DISSOLUTION | 2018-12-17 |
120814006471 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100826002741 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080820002558 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060821002467 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State