Search icon

STHOA INC.

Print

Details

Entity Number 3408748

Status Inactive

NameSTHOA INC.

CountyBroome

Date of registration 06 Sep 2006 (18 years ago)

Date of dissolution 13 Feb 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Address ZIP code 13903

Principal Address 1214 CORNELL AVE, BINGHAMTON, NY, United States, 13901

Principal Address ZIP code 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JOSEPH F GARBARINO, JR.

DOS Process Agent

3 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address

MARK STANLEY

Chief Executive Officer

1238 CORNELL AVE, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value

2014-12-09

2024-04-15

Address

1238 CORNELL AVE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

2010-12-23

2014-12-09

Address

34 ALIDA AVE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

2010-12-23

2014-12-09

Address

34 GREEN MEADOW LN, BINGHAMPTON, NY, 13901, USA (Type of address: Principal Executive Office)

2006-09-06

2024-02-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2006-09-06

2024-04-15

Address

3 PARK AVENUE, BINGHAMTON, NY, 13903, 1603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240415003152

2024-02-13

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-02-13

141209007069

2014-12-09

BIENNIAL STATEMENT

2014-09-01

101223002094

2010-12-23

BIENNIAL STATEMENT

2010-09-01

060906000209

2006-09-06

CERTIFICATE OF INCORPORATION

2006-09-06

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts