STILLWATER CAPITAL PARTNERS, INC.

Name: | STILLWATER CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1997 (28 years ago) |
Date of dissolution: | 07 Jan 2015 |
Entity Number: | 2116101 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 165 REMSEN STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
RICHARD RUDY | Chief Executive Officer | 165 REMSEN STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-09 | 2015-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-10-09 | 2015-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-07-31 | 2014-10-30 | Address | 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2008-10-09 | Address | 41 MADISON AVE, 29TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-10-30 | 2007-07-31 | Address | 41 MADISON, 29TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150910000432 | 2015-09-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-09-10 |
150826000163 | 2015-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-25 |
150107000019 | 2015-01-07 | CERTIFICATE OF DISSOLUTION | 2015-01-07 |
141030006131 | 2014-10-30 | BIENNIAL STATEMENT | 2013-02-01 |
110316002050 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State