Search icon

STOEVER, GLASS & CO., INC.

Headquarter

Company Details

Name: STOEVER, GLASS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1964 (61 years ago)
Entity Number: 176132
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 30 WALL STREET, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
STOEVER, GLASS & CO., INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREDERICK J. STOEVER Chief Executive Officer 30 WALL STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
205631
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-861-562
State:
Alabama
Type:
Headquarter of
Company Number:
0142467
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19871074001
State:
COLORADO
Type:
Headquarter of
Company Number:
844544
State:
FLORIDA
Type:
Headquarter of
Company Number:
000024726
State:
RHODE ISLAND

Legal Entity Identifier

LEI Number:
254900P4KU4M6EQBS571

Registration Details:

Initial Registration Date:
2021-08-19
Next Renewal Date:
2022-08-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132505863
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-30 2020-05-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-31 2019-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-21 2018-05-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-30 2017-12-21 Address ATTN KAHTLEEN MCCORMACK, 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060328 2020-05-20 BIENNIAL STATEMENT 2020-05-01
191230000289 2019-12-30 CERTIFICATE OF CHANGE 2019-12-30
SR-2369 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180531006071 2018-05-31 BIENNIAL STATEMENT 2018-05-01
171221000013 2017-12-21 CERTIFICATE OF CHANGE 2017-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State