STIBBE NEW YORK B.V.

Name: | STIBBE NEW YORK B.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2004 (21 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 3088074 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | Netherlands |
Principal Address: | 29 chase road, #309, SCARSDALE, NY, United States, 10583 |
Address: | 29 chase road #309, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GUIDO STAM | Chief Executive Officer | BEETHOVENPLEIN 10, AMSTERDAM, NETHERLANDS, Netherlands, 1077 WM |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 29 chase road #309, SCARSDALE, NY, United States, 10583 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | BEETHOVENPLEIN 10, AMSTERDAM, NY, NLD (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 575 LEXINGTON AVENUE, FLOOR 23 SUITE B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 575 LEXINGTON AVENUE, FLOOR 23, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-14 | Address | 575 LEXINGTON AVENUE, FLOOR 23, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 575 LEXINGTON AVENUE, FLOOR 23 SUITE B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930018007 | 2024-08-21 | SURRENDER OF AUTHORITY | 2024-08-21 |
231114003020 | 2023-11-14 | AMENDMENT TO BIENNIAL STATEMENT | 2023-11-14 |
220825002322 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
211104002709 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
231117000357 | 2020-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2020-11-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State