SOUTHERN STAR SHIPPING CO., INC.

Name: | SOUTHERN STAR SHIPPING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1947 (78 years ago) |
Entity Number: | 80218 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1370 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 275000
Type CAP
Name | Role | Address |
---|---|---|
JOHN G. COUMANTAROS | Chief Executive Officer | 1370 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SOUTHERN STAR SHIPPING CO., INC. | DOS Process Agent | 1370 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2018-12-13 | Address | 712 FIFTH AVENUE, NEW YORK, NY, 10019, 4102, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 2018-12-13 | Address | 712 FIFTH AVENUE 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-18 | 1994-01-11 | Address | 712 FIFTH AVENUE, NEW YORK, NY, 10019, 4102, USA (Type of address: Service of Process) |
1993-08-18 | 2017-01-03 | Address | 712 FIFTH AVENUE, NEW YORK, NY, 10019, 4102, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 2018-12-13 | Address | 712 FIFTH AVENUE, NEW YORK, NY, 10019, 4102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181213006314 | 2018-12-13 | BIENNIAL STATEMENT | 2017-07-01 |
170227000582 | 2017-02-27 | CERTIFICATE OF AMENDMENT | 2017-02-27 |
170103008109 | 2017-01-03 | BIENNIAL STATEMENT | 2015-07-01 |
130708007308 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110831002581 | 2011-08-31 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State