STV CONSTRUCTION, INC.

Name: | STV CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2000 (25 years ago) |
Entity Number: | 2483618 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 350 fifth avenue, floor 10, NEW YORK, NY, United States, 10118 |
Contact Details
Phone +1 212-777-4400
Name | Role | Address |
---|---|---|
GREGORY KELLY | Chief Executive Officer | 350 FIFTH AVENUE, FLOOR 10, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 225 PARK AVE S FL 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 350 FIFTH AVENUE, FLOOR 10, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 225 PARK AVE S FL 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000630 | 2024-11-08 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-08 |
240301036752 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230428000963 | 2023-04-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-28 |
220303003351 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
201202002005 | 2020-12-02 | AMENDMENT TO BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State