Name: | STILLWATER SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1957 (68 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 165615 |
ZIP code: | 10158 |
County: | New York |
Place of Formation: | New York |
Address: | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Principal Address: | 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIDOFF & MALITO LLP | DOS Process Agent | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
EUGENE O. ALPERT | Chief Executive Officer | 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1980-03-25 | 1998-03-05 | Address | 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1957-06-03 | 1963-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-06-03 | 1980-03-25 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105015 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010717002573 | 2001-07-17 | BIENNIAL STATEMENT | 2001-06-01 |
990721002463 | 1999-07-21 | BIENNIAL STATEMENT | 1999-06-01 |
980305002218 | 1998-03-05 | BIENNIAL STATEMENT | 1997-06-01 |
C169190-1 | 1990-09-07 | ASSUMED NAME CORP INITIAL FILING | 1990-09-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State