Name: | STS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1994 (31 years ago) |
Entity Number: | 1787994 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. SORBARO | Chief Executive Officer | 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-05-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-05-03 | 2024-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-16 | 2021-05-03 | Address | 358 SAW MILL RIVER RD, MILLWOORD, NY, 10546, USA (Type of address: Service of Process) |
2018-03-20 | 2024-01-09 | Address | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001087 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220111003656 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
210503000537 | 2021-05-03 | CERTIFICATE OF CHANGE | 2021-05-03 |
201116060541 | 2020-11-16 | BIENNIAL STATEMENT | 2020-01-01 |
180320006176 | 2018-03-20 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State