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
Name | Role | Address |
---|---|---|
A. STETTS, INC. | DOS Process Agent | 433 BROADWAY #602, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ASHLEY STETTS | Chief Executive Officer | 433 BROADWAY #602, NEW YORK, NY, United States, 10013 |
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) |
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