Search icon

STAGEWORKS DESKTOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAGEWORKS DESKTOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1995 (30 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 1892210
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 116 PINEHURST AVE., #D2, NEW YORK, NY, United States, 10033
Principal Address: C/O WARREN MONTEIRO, 116 PINEHURST AVE., #D2, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WARREN MONTEIRO DOS Process Agent 116 PINEHURST AVE., #D2, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
WARREN MONTEIRO Chief Executive Officer 116 PINEHURST AVE., #D2, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2013-02-14 2024-07-25 Address 116 PINEHURST AVE., #D2, NEW YORK, NY, 10033, 1790, USA (Type of address: Service of Process)
2013-02-14 2024-07-25 Address 116 PINEHURST AVE., #D2, NEW YORK, NY, 10033, 1790, USA (Type of address: Chief Executive Officer)
2003-03-11 2013-02-14 Address C/O WARREN MONTEIRO, 116 PINEHURST AVE., #D2, NEW YORK, NY, 10033, 1755, USA (Type of address: Principal Executive Office)
2003-03-11 2013-02-14 Address 116 PINEHURST AVE., #D2, NEW YORK, NY, 10033, 1755, USA (Type of address: Chief Executive Officer)
2003-03-11 2013-02-14 Address 116 PINEHURST AVE., #D2, NEW YORK, NY, 10033, 1755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003213 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
210209060719 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190212060360 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170207006417 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150204006878 2015-02-04 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State