Search icon

ST CAPITAL ADVISORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST CAPITAL ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2011 (14 years ago)
Date of dissolution: 27 Feb 2024
Entity Number: 4126556
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 36 VERNON RD., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 20000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SHIRALEE TATZ Chief Executive Officer 36 VERNON RD., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 36 VERNON RD., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 36 VERNON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-04-03 Address 36 VERNON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 36 VERNON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 36 VERNON RD., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403003879 2024-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-27
230803004282 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210816001765 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190807060403 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170817006144 2017-08-17 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State