Name: | S.T.F. SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1989 (36 years ago) |
Date of dissolution: | 23 May 2022 |
Entity Number: | 1320018 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 26 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH CRUTCHFIELD | Chief Executive Officer | 26 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATON SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-23 | 2022-05-26 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01 |
2017-01-03 | 2019-01-03 | Address | 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2017-01-03 | 2019-01-03 | Address | 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2017-01-03 | Address | 26 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2011-02-11 | 2015-01-16 | Address | 26 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220517002236 | 2022-05-17 | CERTIFICATE OF MERGER | 2022-05-23 |
210121060069 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190103060192 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007703 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150116006742 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State