Search icon

S T TECH SERVICES, INC.

Headquarter

Company Details

Name: S T TECH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1999 (26 years ago)
Date of dissolution: 20 Dec 2016
Entity Number: 2380972
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 770 BROADWAY 9TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ROBERT W. MULLEN Chief Executive Officer 770 BROADWAY 9TH FLR, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
0728840
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000007032
State:
FLORIDA
Type:
Headquarter of
Company Number:
0723601
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61627421
State:
ILLINOIS

History

Start date End date Type Value
2005-08-03 2012-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-03 2012-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-12 2013-05-28 Address RAY FROIMOWITZ, 770 BROADWAY 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-05-12 2005-08-03 Address DAVID R CAHILL, ESQ., 770 BROADWAY 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-05-12 2013-05-28 Address 770 BROADWAY 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161220000194 2016-12-20 CERTIFICATE OF MERGER 2016-12-20
150520006300 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130528006301 2013-05-28 BIENNIAL STATEMENT 2013-05-01
121101000437 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
110811003323 2011-08-11 BIENNIAL STATEMENT 2011-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State