Search icon

A. STETTS, INC.

Company Details

Name: A. STETTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2010 (15 years ago)
Date of dissolution: 16 Jan 2020
Entity Number: 3954690
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 433 BROADWAY #602, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. STETTS, INC. DOS Process Agent 433 BROADWAY #602, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ASHLEY STETTS Chief Executive Officer 433 BROADWAY #602, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-05-25 2018-05-02 Address 250 WEST 19TH ST. #12B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-05-25 2018-05-02 Address 250 WEST 19TH ST. #12B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-05-25 2018-05-02 Address 250 WEST 19TH ST. #12B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-01 2016-05-25 Address 200 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-06-01 2016-05-25 Address 200 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-05-26 2016-05-25 Address 200 WEST 16TH ST., APT. 12H, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116000124 2020-01-16 CERTIFICATE OF DISSOLUTION 2020-01-16
180502007051 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160525006028 2016-05-25 BIENNIAL STATEMENT 2016-05-01
120601006028 2012-06-01 BIENNIAL STATEMENT 2012-05-01
100526000627 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

Date of last update: 16 Jan 2025

Sources: New York Secretary of State