Name: | STS PROGRAM MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1988 (37 years ago) |
Entity Number: | 1247321 |
ZIP code: | 33418 |
County: | New York |
Place of Formation: | New York |
Address: | 7111 Fairway Dr, Palm Beach Gardens, FL, United States, 33418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHY MCKEON | Chief Executive Officer | 7111 FAIRWAY DR, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
THOMAS DIMARINO C/O KEMARK FINANCIAL SERVICES, INC. | DOS Process Agent | 7111 Fairway Dr, Palm Beach Gardens, FL, United States, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 7111 FAIRWAY DR, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-03-04 | Address | ONE BLUE HILL PLAZA, SUITE 1686, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-06 | 2024-03-04 | Address | ONE BLUE HILL PLAZA, SUITE 1686, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001158 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220301001173 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305061290 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180301006261 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
160304006364 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State