Search icon

STAR AUTO SERVICE CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARRAZZO & DOLLARD DOS Process Agent 143 CHARLES AVE., STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
MICHAEL URCIUOLI Chief Executive Officer 1840 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

History

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)

Filings

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