STONINGTON CORPORATION

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
Name | Role | Address |
---|---|---|
STONINGTON CORPORATION | DOS Process Agent | 342 W 22nd St, New York, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM D FORSTER | Chief Executive Officer | 342 W 22ND STREET, NEW YORK, NY, United States, 10011 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State