STADIUM, INC.

Name: | STADIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2003 (22 years ago) |
Date of dissolution: | 26 May 2010 |
Entity Number: | 2924110 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 13TH ST, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DEMARCO | Chief Executive Officer | 11 13TH ST, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 13TH ST, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-10 | 2007-06-28 | Address | 11 13TH ST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2003-06-26 | 2005-11-10 | Address | 19 RICHMAR DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100526000072 | 2010-05-26 | CERTIFICATE OF DISSOLUTION | 2010-05-26 |
090622002692 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070628002620 | 2007-06-28 | BIENNIAL STATEMENT | 2007-06-01 |
051110002624 | 2005-11-10 | BIENNIAL STATEMENT | 2005-06-01 |
030626000467 | 2003-06-26 | CERTIFICATE OF INCORPORATION | 2003-06-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State