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
Name | Role | Address |
---|---|---|
STEVEN CIARDIELLO | Chief Executive Officer | 269 HANCE RD., FAIR HAVEN, NJ, United States, 07704 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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