-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
STILLFRIED CORPORATION
Company Details
Name: |
STILLFRIED CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 Oct 2013 (12 years ago)
|
Entity Number: |
4471659 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
40 Walker Street, Manhattan, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
ELIZABETH GOODERHAM
|
DOS Process Agent
|
40 Walker Street, Manhattan, NY, United States, 10013
|
Chief Executive Officer
Name |
Role |
Address |
MICHAEL TRUBRIG
|
Chief Executive Officer
|
40 WALKER STREET, MANHATTAN, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2023-10-02
|
2023-10-02
|
Address
|
40 WALKER STREET, MANHATTAN, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2013-10-11
|
2023-10-02
|
Address
|
40 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231002002389
|
2023-10-02
|
BIENNIAL STATEMENT
|
2023-10-01
|
220603001360
|
2022-06-03
|
BIENNIAL STATEMENT
|
2021-10-01
|
131011000050
|
2013-10-11
|
APPLICATION OF AUTHORITY
|
2013-10-11
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2349394
|
CL VIO
|
CREDITED
|
2016-05-19
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2023-12-06
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY
|
1
|
No data
|
No data
|
No data
|
2016-04-29
|
No data
|
REFUND POLICY NOT POSTED
|
1
|
No data
|
No data
|
No data
|
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State