Search icon

C.F. STINSON, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEITH A STINSON Chief Executive Officer 2849 PRODUCT DR, ROCHESTER HILLS, MI, United States, 48309

History

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)

Filings

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