Search icon

STANWICH MANAGEMENT, INC.

Company Details

Name: STANWICH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1994 (31 years ago)
Date of dissolution: 26 Apr 2010
Entity Number: 1872224
ZIP code: 06807
County: New York
Place of Formation: New York
Address: 445 COGNEWAUGH ROAD, COS COB, CT, United States, 06807
Principal Address: 185 W HOUSTON STREET / APT 6A, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN SIEGEL Chief Executive Officer 445 COGNEWAUGH ROAD, COS COB, CT, United States, 06807

DOS Process Agent

Name Role Address
LAUREN SIEGEL DOS Process Agent 445 COGNEWAUGH ROAD, COS COB, CT, United States, 06807

History

Start date End date Type Value
2002-12-11 2006-11-28 Address 185 WEST HOUSTON ST, APT 6A, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-12-11 2006-11-28 Address 445 COGNEWAUGH RD, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer)
2002-12-11 2006-11-28 Address 445 COGNEWAUGH RD, COS COB, CT, 06807, USA (Type of address: Service of Process)
1997-02-07 2002-12-11 Address 200 EAST 27TH ST, APT 2G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-02-07 2002-12-11 Address 200 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100426000248 2010-04-26 CERTIFICATE OF DISSOLUTION 2010-04-26
081209002914 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061128002926 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050112002019 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021211002516 2002-12-11 BIENNIAL STATEMENT 2002-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State