Name: | STANSHIPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1977 (48 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 454137 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 46 TRINITY PL, 5TH FL, NEW YORK, NY, United States, 10006 |
Principal Address: | 29 BROADWAY, STE 1825, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POLES, TUBLIN, STRATAKIS & GONZALEZ, LLP | DOS Process Agent | 46 TRINITY PL, 5TH FL, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
PAUL SA | Chief Executive Officer | 29 ROADWAY, STE 1825, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-09 | 2011-12-07 | Address | 26 BROADWAY, STE 947, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2009-11-09 | 2011-12-07 | Address | 26 BROADWAY, STE 947, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2009-11-09 | Address | 46 TRINITY PL, 5TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1997-12-31 | 2009-11-09 | Address | 26 BROADWAY, STE 729, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1997-12-31 | 2009-11-09 | Address | 26 BROADWAY, STE 729, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246958 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
111207002074 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
20110902053 | 2011-09-02 | ASSUMED NAME LLC INITIAL FILING | 2011-09-02 |
091109002898 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071116002040 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State