Search icon

STALCO FORWARDING SERVICES, INC.

Company Details

Name: STALCO FORWARDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 years ago)
Entity Number: 1673949
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2472 BROADWAY, SUITE 302, NEW YORK, NY, United States, 10025
Principal Address: 1333A NORTH AVENUE, SUITE 517, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
WILLIAM D. STEWART Agent STALCO FORWARDING SERVICES INC, 370 7TH AVE. STE. 1110, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
CARE OF JESAMI, INC. DOS Process Agent 2472 BROADWAY, SUITE 302, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
STUART E. LEYTON Chief Executive Officer 1333A NORTH AVENUE, SUITE 517, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2014-10-16 2016-10-03 Address 1333A NORTH AVENUE, SUITE 517, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2014-10-16 2016-10-03 Address 2576 BROADWAY, SUITE 300, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-12-07 2014-10-16 Address 370 7TH AVENUE, SUITE 1110, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-12-07 2014-10-16 Address 370 7TH AVENUE, SUITE 1110, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-07 2014-10-16 Address 370 7TH AVENUE, SUITE 1110, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181001007943 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007066 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141016006714 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121005002060 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101207002468 2010-12-07 BIENNIAL STATEMENT 2010-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State