Search icon

STANLEY-BOSTITCH HOLDING CORPORATION

Company Details

Name: STANLEY-BOSTITCH HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115323
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1000 STANLEY DR, NEW BRITAIN, CT, United States, 06053
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES LOREE Chief Executive Officer 1000 STANLEY DR, NEW BRITAIN, CT, United States, 06053

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-04-20 2012-08-27 Address 1000 STANLEY DR, NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer)
2003-03-12 2005-04-20 Address 1000 STANLEY DR, NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-05-06 2003-03-12 Address 1000 STANLEY DR, NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-25120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25121 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120827002101 2012-08-27 BIENNIAL STATEMENT 2011-02-01
090227002106 2009-02-27 BIENNIAL STATEMENT 2009-02-01
070227002409 2007-02-27 BIENNIAL STATEMENT 2007-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State