Name: | STILLO OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3398504 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | CHRISTOPHER CASTILLO, 382 DECATUR AVENUE, EAST YAPHANK, NY, United States, 11967 |
Principal Address: | 382 DECATUR AVE, EAST YAPHANK, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHRISTOPHER CASTILLO, 382 DECATUR AVENUE, EAST YAPHANK, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CASTILLO | Chief Executive Officer | 382 DECATUR AVE, EAST YAPHANK, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-21 | 2022-02-04 | Address | 382 DECATUR AVE, EAST YAPHANK, NY, 11967, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-08-09 | 2022-02-04 | Address | CHRISTOPHER CASTILLO, 382 DECATUR AVENUE, EAST YAPHANK, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204002572 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
100907002896 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080821002105 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
060809000347 | 2006-08-09 | CERTIFICATE OF INCORPORATION | 2006-08-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State