STITCHIT DEVELOPMENT, INC.

Name: | STITCHIT DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1990 (35 years ago) |
Entity Number: | 1474912 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | STEVEN J GOODMAN MD, 1206 RUFFNER RD, SCHENCTADY, NY, United States, 12309 |
Principal Address: | STEVEN J GOODMAN MD, 1206 RUFFNER RD, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J GOODMAN MD | Chief Executive Officer | 1206 RUFFNER RD, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STEVEN J GOODMAN MD, 1206 RUFFNER RD, SCHENCTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 2004-10-27 | Address | MEDICAL ARTS BUILDING, 1201 NOTT STREET, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2004-10-27 | Address | MEDICAL ARTS BUILDING, 1201 NOTT STREET, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
1992-06-11 | 2004-10-27 | Address | MEDICAL ARTS BUILDING, 1201 NOTT STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
1990-09-13 | 1992-06-11 | Address | 1411 UNION STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060824002579 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
041027002210 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020822002554 | 2002-08-22 | BIENNIAL STATEMENT | 2002-09-01 |
000829002097 | 2000-08-29 | BIENNIAL STATEMENT | 2000-09-01 |
980831002268 | 1998-08-31 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State