Name: | STUPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3172964 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: ALEX SPIZZ, ESQ., 425 PARK AVENUE / 5TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 1936 HEMPSTEAD TURNPIKE, E MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODMAN, NACHAMIE, SPIZZ & JOHNS, P.C. | Agent | 425 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O TODMAN, NACHAMIE, SPIZZ & JOHNS, P.C. | DOS Process Agent | ATTN: ALEX SPIZZ, ESQ., 425 PARK AVENUE / 5TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STUART BERK | Chief Executive Officer | 1936 HEMPSTEAD TURNPIKE, E MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2007-04-10 | Address | ATTN: ALEX SPIZZ, ESQ., 425 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150994 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070410002790 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
050307000053 | 2005-03-07 | CERTIFICATE OF INCORPORATION | 2005-03-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State