Search icon

STT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1990 (35 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1441872
ZIP code: 12207
County: New York
Place of Formation: Michigan
Principal Address: 1600 NORTH MISSION, MOUNT PLEASANT, MI, United States, 48858
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID E. RUSCH Chief Executive Officer 205 SURREY, ST. LOUIS, MI, United States, 48880

History

Start date End date Type Value
1996-11-05 1997-04-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-05-01 1996-11-05 Address 3701 MCKINLEY, BUFFALO, NY, 14219, USA (Type of address: Service of Process)
1995-04-14 1997-04-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-04-14 1996-05-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-04-25 1995-04-14 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000424002398 2000-04-24 BIENNIAL STATEMENT 2000-04-01
DP-1467753 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
980427002569 1998-04-27 BIENNIAL STATEMENT 1998-04-01
970401000666 1997-04-01 CERTIFICATE OF CHANGE 1997-04-01
961105000196 1996-11-05 CERTIFICATE OF CHANGE 1996-11-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State