STAMPASSION, LTD.

Name: | STAMPASSION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1994 (31 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1822627 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 WINTERGREEN CT, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | MELISSA H HOOPES, 11 WINTERGREEN CT, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA H. HOOPES | Chief Executive Officer | 11 WINTERGREEN CT, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WINTERGREEN CT, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2022-01-21 | Address | 11 WINTERGREEN CT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2010-07-06 | 2022-01-21 | Address | 11 WINTERGREEN CT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2004-05-12 | 2010-07-06 | Address | NEWTON PLAZA II, 595 NEW LOUDON RD, LATHAM, NY, 12110, 4026, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2010-07-06 | Address | MELISSA H RUDOLPH, 595 NEW LOUDON ROAD, LATHAM, NY, 12110, 4026, USA (Type of address: Principal Executive Office) |
2000-06-08 | 2004-05-12 | Address | NEWTON PLAZA II, 595 NEW LOUDON ROAD, LATHAM, NY, 12110, 4026, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220121002901 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200520060152 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180508006047 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160617006154 | 2016-06-17 | BIENNIAL STATEMENT | 2016-05-01 |
120514006152 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State