Name: | STAR AUTO SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1984 (40 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 954046 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 143 CHARLES AVE., STATEN ISLAND, NY, United States, 10302 |
Principal Address: | 1840 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARRAZZO & DOLLARD | DOS Process Agent | 143 CHARLES AVE., STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
MICHAEL URCIUOLI | Chief Executive Officer | 1840 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2024-01-26 | Address | 1840 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1984-11-01 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-11-01 | 2024-01-26 | Address | 143 CHARLES AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126003353 | 2024-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-05 |
950719002185 | 1995-07-19 | BIENNIAL STATEMENT | 1993-11-01 |
B157152-3 | 1984-11-01 | CERTIFICATE OF INCORPORATION | 1984-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State