Name: | S. T. B. INVESTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1971 (54 years ago) |
Entity Number: | 318091 |
ZIP code: | 19348 |
County: | New York |
Place of Formation: | New York |
Address: | 101 E. STATE STREET, KENNETT SQUARE, PA, United States, 19348 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENESIS ADMINISTRATIVE SERVICES, LLC | DOS Process Agent | 101 E. STATE STREET, KENNETT SQUARE, PA, United States, 19348 |
Name | Role | Address |
---|---|---|
JONATHAN KIRSCHNER | Chief Executive Officer | 101 E. STATE STREET, KENNETT SQUARE, PA, United States, 19348 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 101 EAST STATE ST, KENNETH SQUARE, PA, 19348, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 101 E. STATE STREET, KENNETT SQUARE, PA, 19348, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819003796 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
SR-4242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131104006077 | 2013-11-04 | BIENNIAL STATEMENT | 2013-11-01 |
111213002381 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State