Search icon

E-Z STO, INC.

Company Details

Name: E-Z STO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1990 (35 years ago)
Date of dissolution: 05 Nov 1999
Entity Number: 1466209
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 1080 MILITARY TPKE, SUITE 9, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHONDA L. BARBER Chief Executive Officer 5 RIVERS EDGE DRIVE, MORRISONVILLE, NY, United States, 12962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1080 MILITARY TPKE, SUITE 9, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1995-02-15 1998-07-23 Address 295 BRADFORD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1990-08-06 1995-02-15 Address P.O. BOX 248, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991105000241 1999-11-05 CERTIFICATE OF MERGER 1999-11-05
980723002521 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960801002172 1996-08-01 BIENNIAL STATEMENT 1996-08-01
950215002018 1995-02-15 BIENNIAL STATEMENT 1993-08-01
900806000240 1990-08-06 CERTIFICATE OF INCORPORATION 1990-08-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State