Name: | MICHAEL STILLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1998 (27 years ago) |
Entity Number: | 2213730 |
ZIP code: | 12440 |
County: | Ulster |
Place of Formation: | New York |
Address: | 116 SCHOOL HILL ROAD, HIGH FALLS, NY, United States, 12440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 SCHOOL HILL ROAD, HIGH FALLS, NY, United States, 12440 |
Name | Role | Address |
---|---|---|
MICHAEL STILLER | Chief Executive Officer | 116 SCHOOL HILL ROAD, HIGH FALLS, NY, United States, 12440 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-13 | 2006-02-17 | Address | 116 SCHOOL HILL ROAD, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process) |
2004-01-22 | 2006-02-17 | Address | 246 EAST 4TH ST, #2B, NEW YORK, NY, 10009, 7517, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2004-01-22 | Address | 246 E. 4 ST, 2C, NEW YORK, NY, 10009, 7517, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2006-02-17 | Address | 246 E 4TH ST,2B, NEW YORK, NY, 10009, 7517, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2004-10-13 | Address | 246 EAST 4TH STREET, APT. 2B, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201217060461 | 2020-12-17 | BIENNIAL STATEMENT | 2020-01-01 |
140221002320 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120213002549 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100208002053 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080110002754 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State