Name: | STANT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (38 years ago) |
Entity Number: | 1222222 |
ZIP code: | 45414 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6450 POE AVE, STE 109, DAYTON, OH, United States, 45414 |
Name | Role | Address |
---|---|---|
DAVID CARROLL | Chief Executive Officer | 100 KING ST WEST, 6600, TORONTO, ONTARIO, Canada, M5X-1B8 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-05 | 2006-01-25 | Address | 4801 SPRINGFIELD ST, DAYTON, OH, 45431, USA (Type of address: Principal Executive Office) |
2003-12-05 | 2006-01-25 | Address | 4801 SPRINGFIELD ST, DAYTON, OH, 45431, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2012-09-28 | Address | 111 EITHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-01 | 2012-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-24 | 2003-12-05 | Address | 900 S. BROADWAY, DENVER, CO, 80209, 4071, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120928000543 | 2012-09-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-09-28 |
120815001101 | 2012-08-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-09-14 |
071226002205 | 2007-12-26 | BIENNIAL STATEMENT | 2007-11-01 |
060125002038 | 2006-01-25 | BIENNIAL STATEMENT | 2005-11-01 |
031205002995 | 2003-12-05 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State