STEMCO PRODUCTS, INC.

Name: | STEMCO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2014 (11 years ago) |
Entity Number: | 4528578 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 2660 Sidney St., Chattanooga, TN, United States, 37408 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEMCO PRODUCTS, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC A. VAILLANCOURT | Chief Executive Officer | 2660 SIDNEY ST., CHATTANOOGA, TN, United States, 37408 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 2660 SIDNEY ST., CHATTANOOGA, TN, 37408, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 5605 CARNEGIE BLVD. SUITE 500, CHARLOTTE, NC, 28209, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-02 | Address | 5605 CARNEGIE BLVD. SUITE 500, CHARLOTTE, NC, 28209, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-02 | Address | 111 EIGHTH AVENUE, NEWYORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000948 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220201000552 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060458 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66626 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007740 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State