Name: | STILLPOINT PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1995 (30 years ago) |
Entity Number: | 1928742 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 20 PARK AVE, Suite 2D, NEW YORK, NY, United States, 10016 |
Principal Address: | 20 PARK AVENUE, Suite 2D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES H SIEGELMAN | Chief Executive Officer | 20 PARK AVENUE, SUITE 2D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STILLPOINT PRESS, INC. | DOS Process Agent | 20 PARK AVE, Suite 2D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 20 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 20 PARK AVENUE, SUITE 2D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2025-02-10 | Address | 20 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-06-27 | 2025-02-10 | Address | 20 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-06-27 | 2021-06-01 | Address | JIM SIEGELMAN / FLO CONWAY, 20 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003488 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
210601061146 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061591 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170612006316 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150601006805 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State