Name: | STV INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1996 (29 years ago) |
Entity Number: | 2083273 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Principal Address: | 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, United States, 19518 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY KELLEY | Chief Executive Officer | 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-11-24 | 2025-01-03 | Address | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-11-24 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-26 | 2020-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-09 | 2020-11-24 | Address | 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001638 | 2025-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-02 |
221130002163 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201124060284 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
181126000077 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
181109006085 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State