Search icon

STMM INC.

Company Details

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

Chief Executive Officer

Name Role Address
SIERRA TISHGART Chief Executive Officer 45 GROVE STREET, 1A, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101748 Americans with Disabilities Act - Other 2021-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-31
Termination Date 2021-07-28
Section 1201
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name STMM INC.
Role Defendant
2406338 Americans with Disabilities Act - Other 2024-08-22 missing
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