Search icon

STONINGTON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STONINGTON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1995 (30 years ago)
Entity Number: 1929169
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 342 W 22nd St, New York, NY, United States, 10011
Principal Address: 342 W 22ND STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STONINGTON CORPORATION DOS Process Agent 342 W 22nd St, New York, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
WILLIAM D FORSTER Chief Executive Officer 342 W 22ND STREET, NEW YORK, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000919480
Phone:
646 541 1134

Latest Filings

Form type:
X-17A-5
File number:
008-46961
Filing date:
2025-02-19
File:
Form type:
X-17A-5
File number:
008-46961
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-46961
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-46961
Filing date:
2022-03-02
File:
Form type:
X-17A-5
File number:
008-46961
Filing date:
2019-03-05
File:

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 342 W 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-05-31 2018-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-04 2023-09-05 Address 342 W 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-06-04 2023-09-05 Address 342 W 22 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-21 2009-06-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000846 2023-09-05 BIENNIAL STATEMENT 2023-06-01
180618000784 2018-06-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-07-18
130819006033 2013-08-19 BIENNIAL STATEMENT 2013-06-01
120531001124 2012-05-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-31
110627002284 2011-06-27 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State