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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GREGORY KELLY | Chief Executive Officer | 350 FIFTH AVENUE, FLOOR 10, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State