Name: | STS OF NYS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2012 (13 years ago) |
Entity Number: | 4328022 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 25 SMITH STREET, SUITE 406, NANUET, NY, United States, 10954 |
Principal Address: | 25 SMITH ST, SUITE 406, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RITTER & CO. | DOS Process Agent | 25 SMITH STREET, SUITE 406, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
RITA JENNINGS | Chief Executive Officer | 9233 MUSEO CIRCLE, UNIT 102, NAPLES, FL, United States, 34114 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 25 SMITH ST, SUITE 406, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 9233 MUSEO CIRCLE, UNIT 102, NAPLES, FL, 34114, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2023-12-11 | Address | 25 SMITH ST, SUITE 406, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2023-12-11 | Address | 25 SMITH STREET, SUITE 406, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2018-10-17 | 2020-12-04 | Address | 25 SMITH STREET, SUITE 405, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211001432 | 2023-12-11 | BIENNIAL STATEMENT | 2022-12-01 |
201204060724 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181217006260 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
181017006039 | 2018-10-17 | BIENNIAL STATEMENT | 2016-12-01 |
160526006189 | 2016-05-26 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State