Search icon

STATION MANAGERS INC.

Company Details

Name: STATION MANAGERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1972 (53 years ago)
Date of dissolution: 13 Feb 2007
Entity Number: 329162
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3225 GALLOWS RD, FAIRFAX, VA, United States, 22037
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
B A SORACI Chief Executive Officer 3225 GALLOWS RD, FAIRFAX, VA, United States, 22037

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-05-14 2004-07-08 Address 3225 GALLOWS RD, FAIRFAX, VA, 22037, USA (Type of address: Principal Executive Office)
2002-05-14 2004-07-08 Address 3225 GALLOWS RD, FAIRFAX, VA, 22037, USA (Type of address: Chief Executive Officer)
2000-05-24 2002-05-14 Address STATE TAX DEPT., 800 BELL STREET, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2000-05-24 2002-05-14 Address 8280 WILLOW OAKS CORPORARTE DR, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)
1998-05-27 2000-05-24 Address 8280 WILLOW OAKS CORPORATE DR, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070213000176 2007-02-13 CERTIFICATE OF TERMINATION 2007-02-13
060601002147 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040708002763 2004-07-08 BIENNIAL STATEMENT 2004-05-01
C339913-2 2003-11-26 ASSUMED NAME CORP INITIAL FILING 2003-11-26
020514002408 2002-05-14 BIENNIAL STATEMENT 2002-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State