Name: | STOBINSKI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 14 May 2019 |
Entity Number: | 3559145 |
ZIP code: | 12164 |
County: | Hamilton |
Place of Formation: | New York |
Address: | P.O. BOX 156, SPECULATOR, NY, United States, 12164 |
Principal Address: | 50 PAWLING RD., PISECO, NY, United States, 12139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RONILE LAWRENCE | DOS Process Agent | P.O. BOX 156, SPECULATOR, NY, United States, 12164 |
Name | Role | Address |
---|---|---|
HEATHER STOBO | Chief Executive Officer | 1815 STATE RTE 8, LAKE PLEASANT, NY, United States, 12108 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-17 | 2013-09-05 | Address | STATE RTE 8, PISECO, NY, 12139, USA (Type of address: Chief Executive Officer) |
2009-08-17 | 2013-09-05 | Address | STATE RTE 8, PISECO, NY, 12139, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190514000721 | 2019-05-14 | CERTIFICATE OF DISSOLUTION | 2019-05-14 |
150819006214 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
130905006123 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
110822003182 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090817003077 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070822000402 | 2007-08-22 | CERTIFICATE OF INCORPORATION | 2007-08-22 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State