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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1247 haselton road, WILMINGTON, NY, United States, 12997 |
Name | Role | Address |
---|---|---|
SAMUEL A. HASELTON | Chief Executive Officer | 1763 HASELTON ROAD, WILMINGTON, NY, United States, 12997 |
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) |
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