Search icon

STUPS INC.

Company Details

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

Agent

Name Role Address
TODMAN, NACHAMIE, SPIZZ & JOHNS, P.C. Agent 425 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STUART BERK Chief Executive Officer 1936 HEMPSTEAD TURNPIKE, E MEADOW, NY, United States, 11554

History

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)

Filings

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