Name: | STINA PROVISIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1998 (27 years ago) |
Entity Number: | 2221398 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 GARDEN ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 GARDEN ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
STEPHEN COUTSOURAKIS | Chief Executive Officer | 20 GARDEN ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-17 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-22 | 2012-02-01 | Address | 343 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2010-01-22 | 2012-02-01 | Address | 343 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2010-01-22 | 2012-02-01 | Address | 343 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2004-01-13 | 2010-01-22 | Address | 67 CLARENCE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180227006266 | 2018-02-27 | BIENNIAL STATEMENT | 2018-01-01 |
140228002351 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120201002293 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100122002652 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080114003643 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State