Search icon

STILLMAN'S FIRST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STILLMAN'S FIRST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1978 (47 years ago)
Entity Number: 510234
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o Farkouh Furman Faccio LLP, 12th Fl, New York, NY, United States, 10022
Principal Address: 460 Park Ave., 12th Fl, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN STILLMAN Chief Executive Officer 460 PARK AVE 12TH FL, C/O FARKOUH FURMAN FACCIO LLP, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ALAN STILLMAN DOS Process Agent c/o Farkouh Furman Faccio LLP, 12th Fl, New York, NY, United States, 10022

History

Start date End date Type Value
2024-09-27 2024-09-27 Address QUALITY BRANDED, PO BOX 1240, NEW YORK, NY, 10150, 1240, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 460 PARK AVE 12TH FL, C/O FARKOUH FURMAN FACCIO LLP, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-27 Address QUALITY BRANDED, PO BOX 1240, NEW YORK, NY, 10150, 1240, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-27 Address ALAN N STILLMAN, PO BOX 1240, NEW YORK, NY, 10150, 1240, USA (Type of address: Service of Process)
2016-09-02 2020-09-08 Address ALAN N STILLMAN, 880 THIRD AVENUE / 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927001615 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220920002519 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200908060681 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904007438 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006655 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State