STS PARTNER CORPORATION
Headquarter
Name: | STS PARTNER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1992 (33 years ago) |
Date of dissolution: | 24 Jan 2007 |
Entity Number: | 1680524 |
ZIP code: | 60179 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: SECRETARY, 3333 BEVERLY RD, HOFFMAN ESTATES, IL, United States, 60179 |
Principal Address: | 3333 BEVERLY ROAD B2-130B, HOFFMAN ESTATES, IL, United States, 60179 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM K PHELAN | Chief Executive Officer | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, United States, 60179 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: SECRETARY, 3333 BEVERLY RD, HOFFMAN ESTATES, IL, United States, 60179 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-29 | 2006-11-07 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2006-11-07 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, 0002, USA (Type of address: Principal Executive Office) |
1997-06-12 | 2006-11-07 | Address | ATT: SECRETARY, 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, 0002, USA (Type of address: Service of Process) |
1997-06-12 | 2004-12-29 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, 0002, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 1997-06-12 | Address | SEARS TOWER, CHICAGO, IL, 60684, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070124000135 | 2007-01-24 | CERTIFICATE OF DISSOLUTION | 2007-01-24 |
061107002758 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041229002497 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
001214002077 | 2000-12-14 | BIENNIAL STATEMENT | 2000-11-01 |
981207002224 | 1998-12-07 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State