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
Name | Role | Address |
---|---|---|
NORMAN DELMAN, ESQ | DOS Process Agent | 402 ST MARKS PL, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
LOUISE DUDLEY | Chief Executive Officer | 179 GARRESTON AVE, STATEN ISLAND, NY, United States, 10305 |
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) |
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