Name: | STOCKDALES SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1805854 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 260 ELIZABETH ST, SUITE 1A, NEW YORK, NY, United States, 10012 |
Address: | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAEST AND MUKAMEL | DOS Process Agent | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EMELIA STOCKDALE | Chief Executive Officer | 260 ELIZABETH ST, SUITE 1A, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-23 | 1996-05-10 | Address | 260 ELIZABETH STREET, SUITE 1A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1724917 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
960510002576 | 1996-05-10 | BIENNIAL STATEMENT | 1996-03-01 |
940323000407 | 1994-03-23 | CERTIFICATE OF INCORPORATION | 1994-03-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State