Entity Number 4387698
Status Inactive
NameSTAR MATERIALS INC.
CountySuffolk
Date of registration 12 Apr 2013 (11 years ago) 12 Apr 2013
Date of dissolution 30 Sep 2021 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
STAR MATERIALS INC.
DOS Process Agent
16 SYCAMORE DRIVE, EAST MORICHES, NY, United States, 11940
FRANCIS J PROVENZANO
Chief Executive Officer
172 PECONIC AVE, MEDFORD, NY, United States, 11763
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)
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