Search icon

NOHO STAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOHO STAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1983 (42 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 881252
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 330 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-925-0070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE JENKINS Chief Executive Officer 72 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
0931822-DCA Inactive Business 2007-03-01 2019-12-15

History

Start date End date Type Value
2021-06-21 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-10 2022-01-19 Address 72 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-12-11 2022-01-19 Address 330 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-12-11 2017-11-10 Address 330 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-10-30 2013-12-11 Address 853 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220119003766 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191101061301 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171110006087 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151116006125 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131211002188 2013-12-11 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2773392 SWC-CIN-INT INVOICED 2018-04-10 1027.97998046875 Sidewalk Cafe Interest for Consent Fee
2752316 SWC-CON-ONL INVOICED 2018-03-01 15759.7197265625 Sidewalk Cafe Consent Fee
2704045 SWC-CONADJ INVOICED 2017-12-01 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2658558 RENEWAL INVOICED 2017-08-23 510 Two-Year License Fee
2591384 SWC-CIN-INT INVOICED 2017-04-15 1006.8300170898438 Sidewalk Cafe Interest for Consent Fee
2555861 SWC-CON-ONL INVOICED 2017-02-21 15435.5703125 Sidewalk Cafe Consent Fee
2312267 SWC-CIN-INT INVOICED 2016-03-30 986.1400146484375 Sidewalk Cafe Interest for Consent Fee
2286602 SWC-CON-ONL INVOICED 2016-02-26 15118.08984375 Sidewalk Cafe Consent Fee
2225661 SWC-CONADJ INVOICED 2015-12-01 979.280029296875 Sidewalk Cafe Consent Fee Manual Adjustment
2202993 SWC-CON INVOICED 2015-10-27 445 Petition For Revocable Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State