Name: | STB BUILDING OF NEW JERSEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1999 (26 years ago) |
Entity Number: | 2382578 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New Jersey |
Foreign Legal Name: | STB BUILDING CORP. |
Fictitious Name: | STB BUILDING OF NEW JERSEY |
Principal Address: | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10103 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLES KUSHNER | Chief Executive Officer | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 767 FIFTH AVENUE FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-05-12 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002906 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230626001941 | 2023-06-26 | BIENNIAL STATEMENT | 2023-05-01 |
210609060226 | 2021-06-09 | BIENNIAL STATEMENT | 2021-05-01 |
190911060321 | 2019-09-11 | BIENNIAL STATEMENT | 2019-05-01 |
SR-86901 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State