Search icon

STO HOLDINGS INC.

Company Details

Name: STO HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2017 (7 years ago)
Entity Number: 5248121
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 660 Newport Center Drive Suite 940, Newport Beach, CA, United States, 92660

Chief Executive Officer

Name Role Address
ROBERT W. MULLEN Chief Executive Officer 330 WEST 34TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Form 5500 Series

Employer Identification Number (EIN):
814330608
Plan Year:
2018
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 330 WEST 34TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-12-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-03-01 2023-12-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-12-14 2023-12-01 Address 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201041674 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211216002138 2021-12-16 BIENNIAL STATEMENT 2021-12-16
210301000765 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
201214060470 2020-12-14 BIENNIAL STATEMENT 2019-12-01
201214061237 2020-12-14 BIENNIAL STATEMENT 2019-12-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State