Name: | THE STA-RHO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1985 (40 years ago) |
Date of dissolution: | 01 Apr 2022 |
Entity Number: | 996554 |
ZIP code: | 28806 |
County: | New York |
Place of Formation: | New York |
Address: | 330 Gorman Bridge Road, Asheville, NC, United States, 28806 |
Principal Address: | 242 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN MARIANO | Chief Executive Officer | 330 GORMAN BRIDGE ROAD, ASHEVILLE, NC, United States, 28806 |
Name | Role | Address |
---|---|---|
THE STA-RHO CORPORATION | DOS Process Agent | 330 Gorman Bridge Road, Asheville, NC, United States, 28806 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2022-04-14 | Address | 242 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-04-14 | 2022-04-14 | Address | 330 GORMAN BRIDGE ROAD, ASHEVILLE, NC, 28806, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2022-04-14 | Address | 242 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2022-04-14 | Address | 242 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-09-12 | 2018-12-03 | Address | 224 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220414000063 | 2022-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-01 |
210712001523 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
181203008357 | 2018-12-03 | BIENNIAL STATEMENT | 2017-05-01 |
150629006078 | 2015-06-29 | BIENNIAL STATEMENT | 2015-05-01 |
140912006273 | 2014-09-12 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State