STULL ENTERPRISES, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 887, CONCORDVILLE, PA, United States, 19331 |
Name | Role | Address |
---|---|---|
RODMAN W. SMITH | Chief Executive Officer | P.O. BOX 887, CONCORDVILLE, PA, United States, 19331 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State