Search icon

STANTON DIRECT MARKETING, INC.

Company Details

Name: STANTON DIRECT MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1997 (27 years ago)
Date of dissolution: 22 Apr 2020
Entity Number: 2205822
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 329 SHAPPEE ST, HORSESHESADS, NY, United States, 14845
Principal Address: 329 SHAPPEE ST, HORSESHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 SHAPPEE ST, HORSESHESADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
LORINDA FURSMAN Chief Executive Officer 329 SHAPPEE ST, HORSESHEADS, NY, United States, 14845

Form 5500 Series

Employer Identification Number (EIN):
161541517
Plan Year:
2019
Number Of Participants:
1
Sponsors DBA Name:
STANTON DIRECT MARKETING, INC.
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors DBA Name:
STANTON DIRECT MARKETING, INC.
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors DBA Name:
STANTON DIRECT MARKETING INC.
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-19 2014-01-15 Address 315 WEST WATER ST, ELMIRA, NY, 14901, 2914, USA (Type of address: Service of Process)
2006-01-19 2014-01-15 Address 315 WEST WATER ST, ELMIRA, NY, 14901, 2914, USA (Type of address: Chief Executive Officer)
2006-01-19 2014-01-15 Address 315 WEST WATER ST, ELMIRA, NY, 14901, 2914, USA (Type of address: Principal Executive Office)
2003-12-09 2006-01-19 Address 102 WEST SECOND ST, ELMIRA, NY, 14901, 2730, USA (Type of address: Service of Process)
2003-12-09 2006-01-19 Address 102 WEST SECOND ST, ELMIRA, NY, 14901, 2730, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200422000622 2020-04-22 CERTIFICATE OF DISSOLUTION 2020-04-22
140115002046 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111220002007 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208002906 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071226002275 2007-12-26 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State