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
Name | Role | Address |
---|---|---|
STO CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSE BERLINGERI | Chief Executive Officer | 3800 CAMP CREEK PKWY SW, BLDG 1400 STE 120, ATLANTA, GA, United States, 30331 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State