Name: | DETROIT STOKER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1916 (108 years ago) |
Date of dissolution: | 07 Jul 2016 |
Entity Number: | 2287 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 1510 E FIRST ST, MONROE, MI, United States, 48161 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK E SCHWARZ | Chief Executive Officer | 200 CRESCENT COURT, SUITE 1400, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2016-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-02 | 2016-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-20 | 2012-10-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-10-20 | 2012-10-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-12 | 2011-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-12 | 2011-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-21 | 2009-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-09 | 2008-11-21 | Address | 124 INDUSTRY LANE, HUNT VALLEY, MD, 21030, 0126, USA (Type of address: Chief Executive Officer) |
1923-07-21 | 2008-11-21 | Address | 2 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1916-10-05 | 1923-07-21 | Address | 1605 CITY INVESTIGATING, BLDG., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160707000578 | 2016-07-07 | CERTIFICATE OF TERMINATION | 2016-07-07 |
160314000255 | 2016-03-14 | CERTIFICATE OF CHANGE | 2016-03-14 |
141001006118 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121012006010 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
121002000709 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
111020000949 | 2011-10-20 | CERTIFICATE OF CHANGE | 2011-10-20 |
101021002018 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
090112000794 | 2009-01-12 | CERTIFICATE OF CHANGE | 2009-01-12 |
081121003016 | 2008-11-21 | BIENNIAL STATEMENT | 2008-10-01 |
040909002851 | 2004-09-09 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State