Name: | STPA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1993 (32 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1715540 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | PAUL A MUCCI, 101 PARK AVE 40TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 1150 LAKE HEARN DRIVE, SUITE 400, ATLANTA, GA, United States, 30342 |
Name | Role | Address |
---|---|---|
EQUITABLE REAL ESTATE INVESTMENT MANAGEMENT INC | DOS Process Agent | PAUL A MUCCI, 101 PARK AVE 40TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EQUITABLE REAL ESTATE INVESTMENT MANAGEMENT INC | Chief Executive Officer | % PAUL A MUCCI, 101 PARK AVE 40TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-02 | 1996-03-20 | Address | EQUITABLE TOWER, 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304441 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
960320002134 | 1996-03-20 | BIENNIAL STATEMENT | 1995-04-01 |
930402000203 | 1993-04-02 | APPLICATION OF AUTHORITY | 1993-04-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State