STG SOLUTIONS, INC

Name: | STG SOLUTIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2009 (16 years ago) |
Entity Number: | 3774061 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 104 Stockton St 1b, 1b, Brooklyn, NY, United States, 11206 |
Principal Address: | 126 NOSTRAND AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FULOP LEBOWITZ | Chief Executive Officer | 126 NOSTRAND AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 Stockton St 1b, 1b, Brooklyn, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 126 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 777 BEDFORD AVE 4-B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2020-02-24 | 2025-02-03 | Address | 777 BEDFORD AVE 4-B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2025-02-03 | Address | 126 NOSTRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2010-05-19 | 2011-04-15 | Address | 1783 45TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006485 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202003874 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220330000354 | 2022-03-30 | BIENNIAL STATEMENT | 2021-02-01 |
200224060528 | 2020-02-24 | BIENNIAL STATEMENT | 2019-02-01 |
110415000865 | 2011-04-15 | CERTIFICATE OF CHANGE | 2011-04-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State