Search icon

DETROIT STOKER COMPANY

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARK E SCHWARZ Chief Executive Officer 200 CRESCENT COURT, SUITE 1400, DALLAS, TX, United States, 75201

History

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)

Filings

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