Search icon

STANSHIPS, INC.

Company Details

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

DOS Process Agent

Name Role Address
POLES, TUBLIN, STRATAKIS & GONZALEZ, LLP DOS Process Agent 46 TRINITY PL, 5TH FL, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
PAUL SA Chief Executive Officer 29 ROADWAY, STE 1825, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
132916841
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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