Search icon

STANKEN, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD F CZAJA Chief Executive Officer C/O STAHL REAL ESTATE CO, 277 PARK AVE, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 277 Park Avenue, Suite 4700, New York, NY, United States, 10172

History

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)

Filings

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