Name: | STS OPERATING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2683321 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2301 WINDSOR CT, ADDISON, IL, United States, 60101 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JUSTIN JACABI | Chief Executive Officer | 2301 WINDSOR CT, ADDISON, IL, United States, 60101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-16 | 2007-09-17 | Address | 2301 WINDSOR CT, ADDISON, IL, 60101, USA (Type of address: Chief Executive Officer) |
2001-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-09-25 | 2019-01-28 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34077 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1895085 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
090918002030 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
070917002522 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051116002067 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
010925000586 | 2001-09-25 | APPLICATION OF AUTHORITY | 2001-09-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State