Search icon

FOUR STARS DEVELOPERS, INC.

Print

Details

Entity Number 1242285

Status Inactive

NameFOUR STARS DEVELOPERS, INC.

CountySuffolk

Date of registration 09 Mar 1988 (37 years ago)

Date of dissolution 14 Apr 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 58 HARBOUR DRIVE, BLUE POINT, NY, United States, 11715

Address ZIP code 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

58 HARBOUR DRIVE, BLUE POINT, NY, United States, 11715

Chief Executive Officer

Name Role Address

DANIEL SULLIVAN

Chief Executive Officer

58 HARBOUR DRIVE, BLUE POINT, NY, United States, 11715

History

Start date End date Type Value

2004-03-26

2006-04-20

Address

58 HARBOUR DRIVE, BLUE POINT, NY, 11715, 1423, USA (Type of address: Service of Process)

1994-04-27

2004-03-26

Address

15 JAY COURT, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

1994-04-27

2004-03-26

Address

15 JAY COURT, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)

1994-04-27

2004-03-26

Address

15 JAY COURT, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

1988-03-09

1994-04-27

Address

10 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100414000734

2010-04-14

CERTIFICATE OF DISSOLUTION

2010-04-14

080306002838

2008-03-06

BIENNIAL STATEMENT

2008-03-01

060420002308

2006-04-20

BIENNIAL STATEMENT

2006-03-01

040326002525

2004-03-26

BIENNIAL STATEMENT

2004-03-01

020226002436

2002-02-26

BIENNIAL STATEMENT

2002-03-01

000322002640

2000-03-22

BIENNIAL STATEMENT

2000-03-01

940427002490

1994-04-27

BIENNIAL STATEMENT

1994-03-01

B612537-3

1988-03-09

CERTIFICATE OF INCORPORATION

1988-03-09

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts