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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STOEVER, GLASS & CO., INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERICK J. STOEVER | Chief Executive Officer | 30 WALL STREET, NEW YORK, NY, United States, 10005 |
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) |
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