Search icon

STV GROUP, INCORPORATED

Company Details

Name: STV GROUP, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040307
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 350 Fifth Avenue, Floor 10, New York, NY, United States, 10118

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GREGORY KELLY Chief Executive Officer 350 FIFTH AVENUE, FLOOR 10, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2025-01-11 2025-01-11 Address 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-27 2023-04-27 Address 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-11 Address 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-11 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250111000027 2025-01-11 BIENNIAL STATEMENT 2025-01-11
230427003506 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
230130002185 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210128060337 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190102061150 2019-01-02 BIENNIAL STATEMENT 2019-01-01

Court Cases

Court Case Summary

Filing Date:
2016-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
SACCO
Party Role:
Plaintiff
Party Name:
STV GROUP, INCORPORATED
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State