STK ELECTRONICS, INC.

Name: | STK ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1980 (45 years ago) |
Entity Number: | 623755 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 2747 Route 20 East, Cazenovia, NY, United States, 13035 |
Principal Address: | 6212 Julia Trail, Cicero, NY, United States, 13039 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2747 Route 20 East, Cazenovia, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
PETER M KIP, JR | Chief Executive Officer | 2747 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 2747 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2024-01-29 | Address | 2747 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 2024-01-29 | Address | 2747 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1996-04-26 | 1998-04-09 | Address | 14 OLD FARMS LANE, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1996-04-26 | 1998-04-09 | Address | 14 OLD FARMS LANE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001202 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
040505002045 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020411002832 | 2002-04-11 | BIENNIAL STATEMENT | 2002-04-01 |
000418002386 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980409002714 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State