Name: | STMM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2018 (7 years ago) |
Entity Number: | 5297240 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 45 GROVE STREET, 1A, NY, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
SIERRA TISHGART | Chief Executive Officer | 45 GROVE STREET, 1A, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2021-04-09 | Address | 273 GRAND STREET, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060563 | 2021-04-09 | BIENNIAL STATEMENT | 2020-03-01 |
180305000287 | 2018-03-05 | APPLICATION OF AUTHORITY | 2018-03-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2101748 | Americans with Disabilities Act - Other | 2021-03-31 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNER |
Role | Plaintiff |
Name | STMM INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-08-22 |
Termination Date | 1900-01-01 |
Section | 1210 |
Sub Section | 1 |
Status | Pending |
Parties
Name | FERNANDEZ |
Role | Plaintiff |
Name | STMM INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State