Search icon

STO BUILDING GROUP INC.

Company Details

Name: STO BUILDING GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2020 (4 years ago)
Entity Number: 5866602
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

DOS Process Agent

Name Role Address
C/O 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

Chief Executive Officer

Name Role Address
ROBERT W. MULLEN Chief Executive Officer 660 NEWPORT CENTER DRIVE SUITE 940, SUITE 940, NEWPORT BEACH, CA, United States, 92660

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 660 NEWPORT CENTER DRIVE SUITE 940, SUITE 940, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 11777 SAN VINCENTE BLVD, SUITE 900, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
2020-10-28 2024-10-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-10-28 2024-10-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001070 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221003003675 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201028000215 2020-10-28 APPLICATION OF AUTHORITY 2020-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001333 Trademark 2020-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2020-02-14
Termination Date 2021-06-22
Date Issue Joined 2020-04-08
Section 1051
Status Terminated

Parties

Name STO SE & CO. KGAA,
Role Plaintiff
Name STO BUILDING GROUP INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State