Search icon

R.E. STUB CORP.

Company Details

Name: R.E. STUB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1469645
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 330 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 1776 BROADWAY, NEW YORK, NY, United States, 11236

Shares Details

Shares issued 15000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STAIRS, DILLENBECK, KELLY & MERLE DOS Process Agent 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STANLEY STAIRS Chief Executive Officer 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1991-09-09 1994-03-24 Name ROCK EMBASSY INC.
1991-09-09 1992-06-23 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
1991-09-09 1993-12-02 Address 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-08-21 1991-09-09 Name ROCK EMBASSY INTERNATIONAL, INC.
1990-08-21 1991-09-09 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1990-08-21 1991-09-09 Address 499 SEVENTH AVENUE, SUITE 14 NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1394951 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940324000245 1994-03-24 CERTIFICATE OF AMENDMENT 1994-03-24
931202002437 1993-12-02 BIENNIAL STATEMENT 1993-08-01
920623000483 1992-06-23 CERTIFICATE OF AMENDMENT 1992-06-23
910909000175 1991-09-09 CERTIFICATE OF AMENDMENT 1991-09-09
900821000149 1990-08-21 CERTIFICATE OF INCORPORATION 1990-08-21

Date of last update: 09 Feb 2025

Sources: New York Secretary of State