Search icon

STS OF NYS INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O RITTER & CO. DOS Process Agent 25 SMITH STREET, SUITE 406, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
RITA JENNINGS Chief Executive Officer 9233 MUSEO CIRCLE, UNIT 102, NAPLES, FL, United States, 34114

Links between entities

Type:
Headquarter of
Company Number:
F21000001045
State:
FLORIDA
Type:
Headquarter of
Company Number:
1288551
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73035236
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
461511281
Plan Year:
2023
Number Of Participants:
230
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:

History

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)

Filings

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