Search icon

STCS II, INC.

Print

Details

Entity Number 1715950

Status Inactive

NameSTCS II, INC.

CountyNew York

Date of registration 05 Apr 1993 (31 years ago)

Date of dissolution 24 Sep 1997

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address C/O EQUITABLE LIFE, 1290 AVE OF THE AMERICAS 12 FL, NEW YORK, NY, United States, 10104

Address ZIP code

Principal Address 1150 LAKE HEARN DRIVE NE., ATLANTA, GA, United States, 30342

Principal Address ZIP code

DOS Process Agent

Name Role Address

RICHARD STUMPF

DOS Process Agent

C/O EQUITABLE LIFE, 1290 AVE OF THE AMERICAS 12 FL, NEW YORK, NY, United States, 10104

Chief Executive Officer

Name Role Address

PAUL A MUCCI

Chief Executive Officer

787 SEVENTH AVE, 46TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

1996-03-20

1997-05-06

Address

% PAUL A MUCCI, 101 PARK AVENUE 40TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

1996-03-20

1997-05-06

Address

1150 LAKE HEARN DRIVE, SUITE 400, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office)

1996-03-20

1997-05-06

Address

ATT: PAUL A. MUCCI, 101 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1993-04-05

1996-03-20

Address

EQUITABLE TOWER, 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1356363

1997-09-24

ANNULMENT OF AUTHORITY

1997-09-24

970506002716

1997-05-06

BIENNIAL STATEMENT

1997-04-01

960320002129

1996-03-20

BIENNIAL STATEMENT

1995-04-01

930405000241

1993-04-05

APPLICATION OF AUTHORITY

1993-04-05

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts