Search icon

STAR MATERIALS INC.

Print

Details

Entity Number 4387698

Status Inactive

NameSTAR MATERIALS INC.

CountySuffolk

Date of registration 12 Apr 2013 (11 years ago)

Date of dissolution 30 Sep 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 16 SYCAMORE DRIVE, EAST MORICHES, NY, United States, 11940

Address ZIP code 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

STAR MATERIALS INC.

DOS Process Agent

16 SYCAMORE DRIVE, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address

FRANCIS J PROVENZANO

Chief Executive Officer

172 PECONIC AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value

2018-04-11

2022-06-19

Address

172 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

2018-04-11

2022-06-19

Address

16 SYCAMORE DRIVE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

2013-04-12

2021-09-30

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2013-04-12

2018-04-11

Address

402 MUNSELL ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220619000139

2021-09-30

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-09-30

180411006092

2018-04-11

BIENNIAL STATEMENT

2017-04-01

130412000452

2013-04-12

CERTIFICATE OF INCORPORATION

2013-04-12

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts