Search icon

NITESTAR, INC.

Company Details

Name: NITESTAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1952 (72 years ago)
Entity Number: 85391
ZIP code: 12997
County: Essex
Place of Formation: New York
Address: 1247 haselton road, WILMINGTON, NY, United States, 12997
Principal Address: 1763 HASELTON ROAD, WILMINGTON, NY, United States, 12997

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1247 haselton road, WILMINGTON, NY, United States, 12997

Chief Executive Officer

Name Role Address
SAMUEL A. HASELTON Chief Executive Officer 1763 HASELTON ROAD, WILMINGTON, NY, United States, 12997

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1763 HASELTON ROAD, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 1763 HASELTON ROAD, WILMINGTON, NY, 12997, 9719, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-11-04 Address 1763 HASELTON ROAD, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 1763 HASELTON ROAD, WILMINGTON, NY, 12997, 9719, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 1763 HASELTON ROAD, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-16 2024-11-04 Address 1763 HASELTON ROAD, WILMINGTON, NY, 12997, 9719, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-11-04 Address 1247 haselton road, WILMINGTON, NY, 12997, USA (Type of address: Service of Process)
2023-10-06 2023-10-16 Address 1763 HASELTON ROAD, AUTHORIZED PERSON, NY, 12997, USA (Type of address: Service of Process)
2023-10-06 2023-10-16 Address 1763 HASELTON ROAD, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104003806 2024-11-04 BIENNIAL STATEMENT 2024-11-04
231016002339 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
231006003681 2023-10-06 CERTIFICATE OF AMENDMENT 2023-10-06
230922001776 2023-09-22 BIENNIAL STATEMENT 2022-11-01
220511000793 2022-05-11 BIENNIAL STATEMENT 2020-11-01
141104006804 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121105006088 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101116002170 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081125002946 2008-11-25 BIENNIAL STATEMENT 2008-11-01
061106003019 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State