JOHN B. STETSON COMPANY, INC.

Name: | JOHN B. STETSON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1966 (59 years ago) |
Entity Number: | 198485 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | GRAND CENTRAL PLAZA, 622 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 50 WEST 47TH STREET, SUITE 1601, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
XIAO LI TAN | Chief Executive Officer | 50 WEST 47TH STREET, SUITE 1601, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O FARRELL FRITZ P.C. | DOS Process Agent | GRAND CENTRAL PLAZA, 622 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 50 WEST 47TH STREET, SUITE 1601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 70 WEST 36TH STREET, SUITE 1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-05-19 | 2024-08-28 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2003-05-27 | 2021-05-19 | Address | 175 E. MAIN ST., STE. 202, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1999-10-28 | 2003-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828000002 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
220921002021 | 2022-09-21 | BIENNIAL STATEMENT | 2022-05-01 |
210519000081 | 2021-05-19 | CERTIFICATE OF CHANGE | 2021-05-19 |
060605002645 | 2006-06-05 | BIENNIAL STATEMENT | 2006-05-01 |
040512002427 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State