Name: | STILLMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1961 (64 years ago) |
Entity Number: | 138570 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 510 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JONATHAN NEWMAN | Chief Executive Officer | 510 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 518 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 510 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2009-06-08 | 2025-05-12 | Address | 510 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2009-06-08 | Address | 510 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2025-05-12 | Address | 510 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003956 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
130621002256 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110623002719 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
20101102066 | 2010-11-02 | ASSUMED NAME CORP INITIAL FILING | 2010-11-02 |
090608002731 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State