Name: | STARK HOLDINGS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2016 (9 years ago) |
Entity Number: | 5045576 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 2100 Wehrle Drive, Williamsville, NY, United States, 14221 |
Shares Details
Shares issued 200000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J. GEIGER | Chief Executive Officer | 2100 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
BRIAN N. LEWANDOWSKI | DOS Process Agent | 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 95 STARK STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 2100 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
2020-05-11 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
2019-03-04 | 2025-03-21 | Address | 95 STARK STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321000369 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
210720002314 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
200511000273 | 2020-05-11 | CERTIFICATE OF AMENDMENT | 2020-05-11 |
190304060208 | 2019-03-04 | BIENNIAL STATEMENT | 2018-11-01 |
180921000374 | 2018-09-21 | CERTIFICATE OF AMENDMENT | 2018-09-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State