Search icon

STAR CHECK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR CHECK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (40 years ago)
Date of dissolution: 24 Feb 2010
Entity Number: 968899
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN:TAX DEPT, 777 3RD AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOANNE KESSLER Chief Executive Officer 777 3RD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-12-22 2010-02-24 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-03 2003-12-22 Address 777 3RD AVE, ATTN TAX DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-01-19 2003-12-22 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-19 2002-01-03 Address ATTN: TAX DEPT, 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-01-19 2002-01-03 Address 777 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100224000164 2010-02-24 SURRENDER OF AUTHORITY 2010-02-24
100119002057 2010-01-19 BIENNIAL STATEMENT 2009-12-01
060203002135 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031222002382 2003-12-22 BIENNIAL STATEMENT 2003-12-01
020103002690 2002-01-03 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State