Search icon

STENTECH, INC.

Company Details

Name: STENTECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2014 (11 years ago)
Entity Number: 4599441
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8350 N. Central Expressway, Suite 416, Dallas, TX, United States, 75206

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRENT NOLAN Chief Executive Officer 8350 N. CENTRAL EXPRESSWAY, SUITE 416, DALLAS, TX, United States, 75206

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 8350 N. CENTRAL EXPRESSWAY, SUITE 416, DALLAS, TX, 75206, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 22 MANCHESTER RD, UNIT 8B, DERRY, NH, 03038, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003723 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221219001628 2022-12-19 BIENNIAL STATEMENT 2022-06-01
SR-68007 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140627000763 2014-06-27 APPLICATION OF AUTHORITY 2014-06-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State