Search icon

STOEGER, INC.

Company Details

Name: STOEGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1923 (102 years ago)
Date of dissolution: 28 Apr 2006
Entity Number: 18943
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 17603 INDIAN HEAD HWY, SUITE 200, ACCOCKEEK, MD, United States, 20607
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JEFF REH Chief Executive Officer 17603 INDIAN HEAD HWY, SUITE 200, ACCOKEEK, MD, United States, 20607

History

Start date End date Type Value
1999-11-02 2001-11-30 Address 5 MANSARD COURT, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-11-30 Address 5 MANSARD COURT, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
1993-10-14 1999-11-02 Address 55 RUTA COURT, SOUTH HACKENSACK, NJ, 07606, 1799, USA (Type of address: Principal Executive Office)
1992-11-06 1999-11-02 Address SAKO LTD., PO BOX 149, RIIHIMAKI, 00000, FIN (Type of address: Chief Executive Officer)
1992-11-06 1993-10-14 Address 55 RUTA COURT, SOUTH HACKENSACK, NJ, 07606, 1799, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060428000917 2006-04-28 CERTIFICATE OF DISSOLUTION 2006-04-28
051121002978 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031110002577 2003-11-10 BIENNIAL STATEMENT 2003-10-01
011130002026 2001-11-30 BIENNIAL STATEMENT 2001-10-01
991102002549 1999-11-02 BIENNIAL STATEMENT 1999-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State