Name: | STG 245, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2001 (24 years ago) |
Entity Number: | 2674020 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 802 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 802 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
LINO BELLANTUONO | Chief Executive Officer | 802 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 802 JAMAICA AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2017-10-24 | 2023-08-01 | Address | 802 JAMAICA AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2011-11-08 | 2023-08-01 | Address | 802 JAMAICA AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2011-11-08 | 2017-10-24 | Address | 802 JAMAICA AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2011-11-08 | 2017-10-24 | Address | 802 JAMAICA AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001407 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
221103001811 | 2022-11-03 | BIENNIAL STATEMENT | 2021-08-01 |
190814060183 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
171024002013 | 2017-10-24 | AMENDMENT TO BIENNIAL STATEMENT | 2017-08-01 |
170807006782 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State