Search icon

STORTECH, INC.

Company Details

Name: STORTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1976 (49 years ago)
Date of dissolution: 01 Jun 2015
Entity Number: 402769
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 304 PARK AVE. SOUTH-11TH FLOOR, N.Y., NY, United States, 10010
Principal Address: 304 PARK AVE SO, 11TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY J. SEMENTA Agent 225 WEST 34TH ST S-1020, NEW YORK, NY, 10122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 PARK AVE. SOUTH-11TH FLOOR, N.Y., NY, United States, 10010

Chief Executive Officer

Name Role Address
ANTHONY J SEMENTA Chief Executive Officer 304 PARK AVE SO, 11TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2014-08-26 2014-09-15 Address 304 PARK AVE SO, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-08-20 2014-08-26 Address 304 PARK AVE. SOUTH, 11TH FLOOR, NY, NY, 10010, USA (Type of address: Service of Process)
2008-06-18 2014-08-26 Address 225 WEST 34TH ST, STE 2103, NEW YORK, NY, 10122, 1099, USA (Type of address: Chief Executive Officer)
2008-06-18 2014-08-26 Address 225 WEST 34TH ST, STE 2103, NEW YORK, NY, 10122, 1099, USA (Type of address: Principal Executive Office)
2008-06-18 2014-08-20 Address 225 WEST 34TH ST, STE 2103, NEW YORK, NY, 10122, 1099, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601000184 2015-06-01 CERTIFICATE OF DISSOLUTION 2015-06-01
140915000305 2014-09-15 CERTIFICATE OF CHANGE 2014-09-15
140826002023 2014-08-26 BIENNIAL STATEMENT 2014-06-01
140820000922 2014-08-20 CERTIFICATE OF CHANGE 2014-08-20
20130624073 2013-06-24 ASSUMED NAME CORP INITIAL FILING 2013-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State