Search icon

1318 STEPENDALE INC.

Company Details

Name: 1318 STEPENDALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096392
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 101 West End Avenue, Apt. 23H, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLISON ROITHINGER DOS Process Agent 101 West End Avenue, Apt. 23H, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
ALLISON ROITHINGER Chief Executive Officer 101 WEST END AVENUE, APT. 23H, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 146 WATERWOOD, HUNTSVILLE, TX, 77320, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 101 WEST END AVENUE, APT. 23H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-06 Address 146 WATERWOOD, HUNTSVILLE, TX, 77320, USA (Type of address: Service of Process)
2023-03-21 2023-03-21 Address 146 WATERWOOD, HUNTSVILLE, TX, 77320, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2025-03-06 Address 146 WATERWOOD, HUNTSVILLE, TX, 77320, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-03-21 Address 146 WATERWOOD, HUNTSVILLE, TX, 77320, USA (Type of address: Service of Process)
2021-03-22 2023-03-21 Address 146 WATERWOOD, HUNTSVILLE, TX, 77320, USA (Type of address: Chief Executive Officer)
2017-03-06 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-06 2021-03-22 Address 10 BARCLAY STREET, APT 37A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306005077 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230321002193 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210322060359 2021-03-22 BIENNIAL STATEMENT 2021-03-01
170306010113 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State