THE STASKO GROUP, INC.

Name: | THE STASKO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1994 (31 years ago) |
Date of dissolution: | 11 Jul 2019 |
Entity Number: | 1816871 |
ZIP code: | 32222 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 9049 MARLEE RD., JACKSONVILLE, FL, United States, 32222 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A STASKO | Chief Executive Officer | 9049 MARLEE RD., JACKSONVILLE, FL, United States, 32222 |
Name | Role | Address |
---|---|---|
RICHARD A STASKO | DOS Process Agent | 9049 MARLEE RD., JACKSONVILLE, FL, United States, 32222 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-26 | 2018-05-02 | Address | 11 HANKIN LOOP, POUGHKEEPSIE, NY, 12601, 5439, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 2018-05-02 | Address | 11 HANKIN LOOP, POUGHKEEPSIE, NY, 12601, 5439, USA (Type of address: Principal Executive Office) |
1996-06-26 | 2018-05-02 | Address | 11 HANKIN LOOP, POUGHKEEPSIE, NY, 12601, 5439, USA (Type of address: Service of Process) |
1994-05-02 | 1996-06-26 | Address | 11 HANKIN LOOP, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190711000599 | 2019-07-11 | CERTIFICATE OF DISSOLUTION | 2019-07-11 |
180502006954 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
140501007075 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006411 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100615002197 | 2010-06-15 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State