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
Name | Role | Address |
---|---|---|
ALLISON ROITHINGER | DOS Process Agent | 101 West End Avenue, Apt. 23H, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ALLISON ROITHINGER | Chief Executive Officer | 101 WEST END AVENUE, APT. 23H, NEW YORK, NY, United States, 10023 |
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) |
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