Search icon

STOR CAPITAL CONSULTING LLC

Headquarter

Company Details

Name: STOR CAPITAL CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Dec 2008 (16 years ago)
Date of dissolution: 27 Dec 2016
Entity Number: 3754174
ZIP code: 06901
County: Rockland
Place of Formation: New York
Address: 75 TRESSER BLVD #411, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
STOR CAPITAL CONSULTING LLC DOS Process Agent 75 TRESSER BLVD #411, STAMFORD, CT, United States, 06901

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

Links between entities

Type:
Headquarter of
Company Number:
1127699
State:
CONNECTICUT

History

Start date End date Type Value
2012-06-26 2014-10-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-03 2014-12-18 Address 4 LAKERIDGE DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2008-12-17 2012-06-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-12-17 2011-01-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161227000321 2016-12-27 ARTICLES OF DISSOLUTION 2016-12-27
161202006356 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141218006185 2014-12-18 BIENNIAL STATEMENT 2014-12-01
141031000636 2014-10-31 CERTIFICATE OF CHANGE 2014-10-31
130102006072 2013-01-02 BIENNIAL STATEMENT 2012-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State