Search icon

STO CORP.

Headquarter

Company Details

Name: STO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1978 (46 years ago)
Entity Number: 529063
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120, Atlanta, GA, United States, 30331

Shares Details

Shares issued 13000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
STO CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSE BERLINGERI Chief Executive Officer 3800 CAMP CREEK PKWY SW, BLDG 1400 STE 120, ATLANTA, GA, United States, 30331

Links between entities

Type:
Headquarter of
Company Number:
20121238742
State:
COLORADO
Type:
Headquarter of
Company Number:
P15328
State:
FLORIDA
Type:
Headquarter of
Company Number:
4611819
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_54743629
State:
ILLINOIS

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 3800 CAMP CREEK PKWY SW, BLDG 1400 STE 120, ATLANTA, GA, 30331, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 3800 CAMP CREEK PKWY SW, BLDG 1400 STE 120, ATLANTA, GA, 30331, 6247, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-02 2024-12-19 Address 3800 CAMP CREEK PKWY SW, BLDG 1400 STE 120, ATLANTA, GA, 30331, 6247, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219001018 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221207000695 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201202061306 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-8562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2016-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LEXINGTON INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
STO CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State