Search icon

STATION STOP, LTD.

Company Details

Name: STATION STOP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1987 (38 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1186656
ZIP code: 10301
County: Richmond
Place of Formation: New York
Principal Address: 179 GARRESTON AVE, STATEN ISLAND, NY, United States, 10305
Address: 402 ST MARKS PL, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN DELMAN, ESQ DOS Process Agent 402 ST MARKS PL, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
LOUISE DUDLEY Chief Executive Officer 179 GARRESTON AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1993-07-02 1997-08-20 Address 179 GARRETSON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1993-07-02 1997-08-20 Address 179 GARRETSON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1987-07-14 1997-08-20 Address 402 ST. MARKS PL, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745118 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
970820002077 1997-08-20 BIENNIAL STATEMENT 1997-07-01
930702002503 1993-07-02 BIENNIAL STATEMENT 1992-07-01
B535228-2 1987-08-19 CERTIFICATE OF AMENDMENT 1987-08-19
B520936-3 1987-07-14 CERTIFICATE OF INCORPORATION 1987-07-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State