Search icon

STOFFEL PROPERTIES CORPORATION

Company Details

Name: STOFFEL PROPERTIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1998 (27 years ago)
Entity Number: 2217421
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 2727 Paces Ferry Rd, Suite 300 Building Two, Atlanta, GA, United States, 30339
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BEN ROGERS Chief Executive Officer 2727 PACES FERRY RD, SUITE 300 BUILDING TWO, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2727 PACES FERRY RD, SUITE 300 BUILDING TWO, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 264 STOFFEL DR., TALAPOOSA, GA, 30176, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-01-02 Address 264 STOFFEL DR., TALAPOOSA, GA, 30176, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 264 STOFFEL DR., TALAPOOSA, GA, 30176, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-01-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102007387 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230302000152 2023-03-01 CERTIFICATE OF CHANGE BY ENTITY 2023-03-01
220104000418 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102062038 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-26603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State