Name: | STARLOG GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1983 (42 years ago) |
Entity Number: | 867635 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1601 BROADWAY, 10TH FL., NEW YORK, NY, United States, 10019 |
Principal Address: | 1601 BROADWAY 10TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH V AVALLONE | Chief Executive Officer | 1601 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CREATIVE GROUP, INC. | DOS Process Agent | 1601 BROADWAY, 10TH FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-22 | 2007-09-26 | Address | 1601 BROADWAY 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-09-04 | 2006-09-28 | Address | SCHRADER & SCHOENBERG, LLP, 420 LEXINGTON AVE SUITE 628, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2001-09-04 | 2006-09-22 | Address | 475 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-09-04 | 2006-09-22 | Address | 475 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2003-09-04 | Address | DAVID SCHRADER, 185 MADISON AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070926002084 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
060928000340 | 2006-09-28 | CERTIFICATE OF CHANGE | 2006-09-28 |
060922002678 | 2006-09-22 | AMENDMENT TO BIENNIAL STATEMENT | 2005-09-01 |
051102002684 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030904002893 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State