STEMP SYSTEMS GROUP, INC.
Headquarter
Name: | STEMP SYSTEMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1994 (31 years ago) |
Entity Number: | 1835315 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 4402 11TH ST, STE 303, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS STEMP | Chief Executive Officer | 4402 11TH ST, STE 303, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4402 11TH ST, STE 303, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-23 | 2013-04-22 | Address | 38-01 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, 1727, USA (Type of address: Chief Executive Officer) |
1996-08-23 | 2013-04-22 | Address | 38-01 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, 1727, USA (Type of address: Principal Executive Office) |
1996-08-23 | 2013-04-22 | Address | 38-01 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, 1727, USA (Type of address: Service of Process) |
1994-07-11 | 1996-08-23 | Address | 84-02 MIDLAND PARKWAY, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709006884 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
130422002060 | 2013-04-22 | BIENNIAL STATEMENT | 2012-07-01 |
040727002811 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020703002147 | 2002-07-03 | BIENNIAL STATEMENT | 2002-07-01 |
001013002071 | 2000-10-13 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State