Search icon

STULL ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STULL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1964 (61 years ago)
Date of dissolution: 24 May 2007
Entity Number: 176569
ZIP code: 19331
County: New York
Place of Formation: Pennsylvania
Address: P.O. BOX 887, CONCORDVILLE, PA, United States, 19331
Principal Address: 871 BALTIMORE PIKE, STE 36 PO BOX 887, CONCORDVILLE, PA, United States, 19331

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 887, CONCORDVILLE, PA, United States, 19331

Chief Executive Officer

Name Role Address
RODMAN W. SMITH Chief Executive Officer P.O. BOX 887, CONCORDVILLE, PA, United States, 19331

History

Start date End date Type Value
1999-09-27 2007-05-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2007-05-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-30 2004-06-16 Address REGENCY PLAZA OFFICE CONDO, 871 BALTIMORE PIKE STE36 BLDG3, CONCORDVILLE, PA, 19331, USA (Type of address: Principal Executive Office)
1993-01-20 2000-05-30 Address P.O. BOX 436, CHADDS FORD, PA, 19317, USA (Type of address: Chief Executive Officer)
1993-01-20 1998-04-30 Address REGENCY PLAZA OFFICE CONDO, 871 BALTIMORE PIKE STE36 BLDG3, GLEN MILLS, PA, 19342, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070524000259 2007-05-24 SURRENDER OF AUTHORITY 2007-05-24
040616002424 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020508002700 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000530002514 2000-05-30 BIENNIAL STATEMENT 2000-05-01
990927000053 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State