-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11715
›
-
S.T.S., INC.
Company Details
Name: |
S.T.S., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Jun 1999 (26 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
2385114 |
ZIP code: |
11715
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
33B MONTAUK HWY, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
33B MONTAUK HWY, BLUE POINT, NY, United States, 11715
|
Chief Executive Officer
Name |
Role |
Address |
SALLY SERENO
|
Chief Executive Officer
|
33B MONTAUK HWY, BLUE POINT, NY, United States, 11715
|
History
Start date |
End date |
Type |
Value |
1999-06-03
|
2001-10-24
|
Address
|
16 FOREST AVE., FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2103093
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
050728002224
|
2005-07-28
|
BIENNIAL STATEMENT
|
2005-06-01
|
030523002215
|
2003-05-23
|
BIENNIAL STATEMENT
|
2003-06-01
|
011024002227
|
2001-10-24
|
BIENNIAL STATEMENT
|
2001-06-01
|
990603000431
|
1999-06-03
|
CERTIFICATE OF INCORPORATION
|
1999-06-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9003512
|
Fair Labor Standards Act
|
1990-10-12
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
0
|
Filing Date |
1990-10-12
|
Termination Date |
1991-09-20
|
Date Issue Joined |
1991-01-11
|
Section |
201
|
Parties
Name |
DOLE, ELIZABETH
|
Role |
Plaintiff
|
|
Name |
S.T.S., INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State