Name: | STUCKEY'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1967 (58 years ago) |
Date of dissolution: | 09 Jun 1992 |
Entity Number: | 208629 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-02 | 1991-03-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-02 | 1991-03-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-05 | 1990-11-02 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-05 | 1990-11-02 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1984-12-07 | 1987-03-05 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C215015-2 | 1994-09-12 | ASSUMED NAME CORP INITIAL FILING | 1994-09-12 |
920609000159 | 1992-06-09 | CERTIFICATE OF TERMINATION | 1992-06-09 |
910305000298 | 1991-03-05 | CERTIFICATE OF CHANGE | 1991-03-05 |
901102000132 | 1990-11-02 | CERTIFICATE OF CHANGE | 1990-11-02 |
B465651-2 | 1987-03-05 | CERTIFICATE OF AMENDMENT | 1987-03-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State