Name: | C.F. STINSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2009 (16 years ago) |
Date of dissolution: | 18 Oct 2016 |
Entity Number: | 3770104 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Michigan |
Address: | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 2849 PRODUCT DR, ROCHESTER HILLS, MI, United States, 48309 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEITH A STINSON | Chief Executive Officer | 2849 PRODUCT DR, ROCHESTER HILLS, MI, United States, 48309 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-03 | 2009-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-03 | 2009-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161018000637 | 2016-10-18 | CERTIFICATE OF TERMINATION | 2016-10-18 |
150223006071 | 2015-02-23 | BIENNIAL STATEMENT | 2015-02-01 |
130207006288 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110331002218 | 2011-03-31 | BIENNIAL STATEMENT | 2011-02-01 |
090824000273 | 2009-08-24 | CERTIFICATE OF CHANGE | 2009-08-24 |
090203000003 | 2009-02-03 | APPLICATION OF AUTHORITY | 2009-02-03 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State