Name: | STUYVESANT CAPITAL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1984 (41 years ago) |
Date of dissolution: | 29 Nov 2000 |
Entity Number: | 950462 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | 181 HARBOR DRIVE, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 HARBOR DRIVE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
DONALD VON WEDEL | Chief Executive Officer | 181 HARBOR DRIVE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2000-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-10-10 | 1998-11-10 | Address | 181 HARBOR DRIVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
1996-10-10 | 1998-11-10 | Address | 50 BROAD STREET, ROOM 1901, NEW YORK, NY, 10004, 2362, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1996-10-10 | Address | DONALD VON WEDEL, 181 HARBOR DRIVE, STAMFORD, CT, 06904, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1996-10-10 | Address | 181 HARBOR DRIVE, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001129000113 | 2000-11-29 | SURRENDER OF AUTHORITY | 2000-11-29 |
991209000788 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
981110002136 | 1998-11-10 | BIENNIAL STATEMENT | 1998-10-01 |
961010002344 | 1996-10-10 | BIENNIAL STATEMENT | 1996-10-01 |
931019002425 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State