Name: | STILLMAN MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1988 (37 years ago) |
Date of dissolution: | 25 Jun 2024 |
Entity Number: | 1299134 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 440 MAMARONACK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROY STILLMAN | Chief Executive Officer | 440 MAMARONACK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
STILLMAN MANAGEMENT INC. | DOS Process Agent | 440 MAMARONACK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-11-03 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-10-27 | 2023-11-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-02-17 | 2023-10-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-06-01 | 2023-02-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002558 | 2024-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-25 |
201001060398 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006632 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161014006041 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141002007153 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State