Search icon

STS OF NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID J. SORBARO Chief Executive Officer 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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