Search icon

STILLPOINT PRESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES H SIEGELMAN Chief Executive Officer 20 PARK AVENUE, SUITE 2D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STILLPOINT PRESS, INC. DOS Process Agent 20 PARK AVE, Suite 2D, NEW YORK, NY, United States, 10016

History

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)

Filings

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