Name: | STACI SHERRI INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 2010 (15 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 3960996 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | 745 5TH AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACI S ELDRIDGE | DOS Process Agent | 745 5TH AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
STACI S ELDRIDGE | Agent | 745 5TH AVENUE 5TH FLOOR, NEW YORK, NY, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-21 | 2024-04-17 | Address | 745 5TH AVENUE 5TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Registered Agent) |
2016-07-21 | 2024-04-17 | Address | 745 5TH AVENUE 5TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2010-06-11 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-11 | 2016-07-21 | Address | 107 RIDGELEY AVENUE, ISELIN, NJ, 08830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417000711 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
170331000075 | 2017-03-31 | ANNULMENT OF DISSOLUTION | 2017-03-31 |
160721000075 | 2016-07-21 | CERTIFICATE OF CHANGE | 2016-07-21 |
DP-2178100 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100611000762 | 2010-06-11 | CERTIFICATE OF INCORPORATION | 2010-06-11 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State