Name: | STANKEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1994 (30 years ago) |
Entity Number: | 1874979 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 Park Avenue, Suite 4700, New York, NY, United States, 10172 |
Principal Address: | ATTN RICHARD F CZAJA, 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD F CZAJA | Chief Executive Officer | C/O STAHL REAL ESTATE CO, 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 277 Park Avenue, Suite 4700, New York, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | C/O STAHL REAL ESTATE CO, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | C/O STAHL REAL ESTATE CO, 277 PARK AVE, NEW YORK, NY, 10172, 0124, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-02 | 2020-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-02 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001184 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201000684 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201204061041 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181203007675 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161207006720 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State