Search icon

STAGE DOOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAGE DOOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1989 (36 years ago)
Date of dissolution: 03 Jul 2014
Entity Number: 1362717
ZIP code: 10025
County: Orange
Place of Formation: New York
Address: 320 RIVERSIDE DR, #13E, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD LATESSA DOS Process Agent 320 RIVERSIDE DR, #13E, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
RICHARD LATESSA Chief Executive Officer 320 RIVERSIDE DR, #13E, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1997-06-02 1999-06-30 Address 221 CRAIGVILLE RD., GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1997-06-02 1999-06-30 Address 221 CRAIGVILLE RD., GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1997-06-02 1999-06-30 Address 221 CRAIGVILLE RD., GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1993-01-28 1997-06-02 Address RD #1, BOX 230 COLEMAN ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-06-02 Address RD #1 BOX 230, COLEMAN ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703000605 2014-07-03 CERTIFICATE OF DISSOLUTION 2014-07-03
110614003169 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090601002471 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070627002241 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050727003145 2005-07-27 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
168279 WH VIO INVOICED 2011-05-10 150 WH - W&M Hearable Violation
302035 CNV_SI INVOICED 2008-12-18 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State