Name: | S2 STATIONERY & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3962973 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 72 W HUDSON AVE, APT A3, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC.ENTS, INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SARA STROMAN | Chief Executive Officer | 72 W HUDSON AVE, APT A3, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-22 | 2016-06-23 | Address | 23-54 31ST AVE., APT. #3, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2012-06-22 | 2016-06-23 | Address | 23-54 31ST AVE., APT. #3, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
2010-06-17 | 2016-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178360 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160623006172 | 2016-06-23 | BIENNIAL STATEMENT | 2016-06-01 |
160413000328 | 2016-04-13 | CERTIFICATE OF CHANGE | 2016-04-13 |
120622006101 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
100617000401 | 2010-06-17 | CERTIFICATE OF INCORPORATION | 2010-06-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State