Search icon

STOCKDALES SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
BAEST AND MUKAMEL DOS Process Agent 2 PARK AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EMELIA STOCKDALE Chief Executive Officer 260 ELIZABETH ST, SUITE 1A, NEW YORK, NY, United States, 10012

History

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)

Filings

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