Search icon

STACIE PODOS INTERIORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STACIE PODOS INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1997 (28 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 2098422
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: ONE CUTLER COURT, SUFFERN, NY, United States, 10901
Principal Address: 1 CUTLER COURT, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACIE PODOS Chief Executive Officer 1 CUTLER COURT, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CUTLER COURT, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2007-01-26 2022-03-08 Address 1 CUTLER COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-02-03 2007-01-26 Address THE WALLPAPER & DESIGN STUDIO, 1 CUTLER COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-02-03 2007-01-26 Address 1 CUTLER COURT, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1997-01-03 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-03 2022-03-08 Address ONE CUTLER COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220308000269 2021-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-21
110125002634 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090107002898 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070126002532 2007-01-26 BIENNIAL STATEMENT 2007-01-01
030116002434 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State