Name: | L. & J. G. STICKLEY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1904 (121 years ago) |
Entity Number: | 25347 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | One Stickley Dr, MANLIUS, 669.82, NY, United States, 13104 |
Principal Address: | ONE STICKLEY DRIVE, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
AMINY I AUDI | Chief Executive Officer | ONE STICKLEY DRIVE, 1, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
L. & J. G. STICKLEY INCORPORATED | DOS Process Agent | One Stickley Dr, MANLIUS, 669.82, NY, United States, 13104 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | ONE STICKLEY DRIVE, PO BOX 480, MANLIUS, NY, 13104, 0480, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1990, Par value: 0 |
2024-08-13 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
2024-08-13 | 2024-08-13 | Address | ONE STICKLEY DRIVE, 1, NY, 13104, USA (Type of address: Chief Executive Officer) |
2014-01-08 | 2024-08-13 | Address | STICKLEY DRIVE, PO BOX 480, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813003812 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
200103062514 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180420006106 | 2018-04-20 | BIENNIAL STATEMENT | 2018-01-01 |
140108006117 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
121015000380 | 2012-10-15 | CERTIFICATE OF CHANGE | 2012-10-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
61687 | CL VIO | INVOICED | 2006-04-21 | 250 | CL - Consumer Law Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State