Search icon

STS GLOBAL STUDIES INCORPORATED

Branch

Company Details

Name: STS GLOBAL STUDIES INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2011 (14 years ago)
Date of dissolution: 17 May 2021
Branch of: STS GLOBAL STUDIES INCORPORATED, Florida (Company Number P08000031912)
Entity Number: 4062710
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 MAIN STREET, SUITE 420, CONCORD, MA, United States, 01742

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID BENZ Chief Executive Officer 100 MAIN STREET, SUITE 420, CONCORD, MA, United States, 01742

History

Start date End date Type Value
2017-03-06 2018-08-16 Address KYRKOGATAN 48, GOTEBORG, 41108, SWE (Type of address: Chief Executive Officer)
2015-03-11 2017-03-06 Address KYRKOGATAN 48, GOTEBORG, 41108, SWE (Type of address: Chief Executive Officer)
2015-03-11 2018-08-16 Address 55 SHUMAN BLVD., SUITE 850, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office)
2013-04-03 2015-03-11 Address 200 E. 5TH AVENUE, SUITE 125, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office)
2013-04-03 2015-03-11 Address KYRKOGATAN 48, GOTEBORG, 41108, SWE (Type of address: Chief Executive Officer)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-03 2012-10-10 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517001497 2021-05-17 CERTIFICATE OF TERMINATION 2021-05-17
190315060143 2019-03-15 BIENNIAL STATEMENT 2019-03-01
SR-102550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180816002011 2018-08-16 AMENDMENT TO BIENNIAL STATEMENT 2017-03-01
170306006388 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150311006176 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130403006103 2013-04-03 BIENNIAL STATEMENT 2013-03-01
121010000782 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
110303000597 2011-03-03 APPLICATION OF AUTHORITY 2011-03-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State