SPECIAL TEES PLUS, INC.

Name: | SPECIAL TEES PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1997 (28 years ago) |
Date of dissolution: | 26 Jun 2024 |
Entity Number: | 2115249 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | C/O MARY GASPARD, 435 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Principal Address: | 435 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY GASPARD | Chief Executive Officer | 435 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
SPECIAL TEES PLUS, INC. | DOS Process Agent | C/O MARY GASPARD, 435 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 435 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-07-10 | Address | 435 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-03-07 | Address | 435 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-07-10 | Address | C/O MARY GASPARD, 435 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003588 | 2024-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-26 |
240307004158 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
200130060325 | 2020-01-30 | BIENNIAL STATEMENT | 2019-02-01 |
130227002449 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110218002564 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State