STAHL MANAGEMENT, INC.

Name: | STAHL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1996 (29 years ago) |
Entity Number: | 2084074 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 COUNTY CLARE CRESCENT, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD A STAHL | Chief Executive Officer | 40 JARLEY ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
STAHL MANAGEMENT, INC. | DOS Process Agent | 25 COUNTY CLARE CRESCENT, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 40 JARLEY ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-11-25 | Address | 25 COUNTY CLARE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2018-11-29 | 2024-11-25 | Address | 40 JARLEY ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2018-11-29 | 2020-11-09 | Address | 25 COUNTY CLARE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1998-11-02 | 2018-11-29 | Address | 103 N WASHINGTON ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002167 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
201109060227 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181129006041 | 2018-11-29 | BIENNIAL STATEMENT | 2018-11-01 |
161101007526 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008136 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State