Search icon

STAGES HOLDING CORP.

Company Details

Name: STAGES HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1967 (58 years ago)
Entity Number: 206731
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 23 WEST STREET, WARWICK, NY, United States, 10990

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS R STAGE Chief Executive Officer 23 WEST STREET, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
DOUGLAS R STAGE DOS Process Agent 23 WEST STREET, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2007-02-26 2011-02-18 Address 23 WEST STREET, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2007-02-26 2011-02-18 Address 23 WEST ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2005-03-21 2011-02-18 Address 23 WEST STREET, WARWICK, NY, 10990, 0410, USA (Type of address: Chief Executive Officer)
1993-02-23 2007-02-26 Address 23 WEST STREET, P.O. BOX 410, WARWICK, NY, 10990, 0410, USA (Type of address: Principal Executive Office)
1993-02-23 2005-03-21 Address P.O. BOX 410, WARWICK, NY, 10990, 0410, USA (Type of address: Chief Executive Officer)
1993-02-23 2007-02-26 Address P.O. BOX 410, 23 WEST STREET, WARWICK, NY, 10990, 0410, USA (Type of address: Service of Process)
1967-02-03 1993-02-23 Address 23 WEST ST., WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060132 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190213060559 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170202006466 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203007496 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130219006240 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110218002645 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090126002492 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070226002593 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050321002002 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030205002290 2003-02-05 BIENNIAL STATEMENT 2003-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State