Search icon

STOECKELER PROPERTY MANAGEMENT SERVICES, INC.

Company Details

Name: STOECKELER PROPERTY MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1996 (29 years ago)
Date of dissolution: 17 Aug 2023
Entity Number: 2053975
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: P.O. BOX 509, 130 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428
Principal Address: 126 S. MAIN ST., ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. STOECKELER, JR. Chief Executive Officer 126 S. MAIN ST., ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
JAMES J. MURRAY, ESQ. DOS Process Agent P.O. BOX 509, 130 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
1999-01-25 2024-01-05 Address 126 S. MAIN ST., ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
1996-08-05 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-05 2024-01-05 Address P.O. BOX 509, 130 SOUTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000991 2023-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-17
120821002465 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100810002061 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080730002457 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060801002350 2006-08-01 BIENNIAL STATEMENT 2006-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State