Search icon

STOCK INC.

Company Details

Name: STOCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (15 years ago)
Entity Number: 3882873
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 350 FIFTH AVENUE, 20th floor, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN CIARDIELLO Chief Executive Officer 269 HANCE RD., FAIR HAVEN, NJ, United States, 07704

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-09 2023-12-09 Address 350 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-12-16 2023-12-09 Address 350 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-12-16 2023-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-12 2019-12-16 Address 350 FIFTH AVENUE,, 21ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2013-11-12 2014-02-12 Address ATTENTION: GENERAL COUNSEL, 60 BROAD STREET, 30TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-01-05 2019-12-16 Address 60 BROAD ST, 30TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2012-01-05 2019-12-16 Address 60 BROAD ST, 30TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2009-11-25 2013-11-12 Address ATTENTION: GENERAL COUNSEL, 60 BROAD STREET, 30TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-11-25 2023-12-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231209000175 2023-12-09 BIENNIAL STATEMENT 2023-11-01
220105002680 2022-01-05 BIENNIAL STATEMENT 2022-01-05
191216060695 2019-12-16 BIENNIAL STATEMENT 2019-11-01
140212000228 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
131112006597 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120105003107 2012-01-05 BIENNIAL STATEMENT 2011-11-01
091125000467 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State