Entity Number 3408748
Status Inactive
NameSTHOA INC.
CountyBroome
Date of registration 06 Sep 2006 (18 years ago) 06 Sep 2006
Date of dissolution 13 Feb 2024 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
JOSEPH F GARBARINO, JR.
DOS Process Agent
3 PARK AVENUE, BINGHAMTON, NY, United States, 13903
MARK STANLEY
Chief Executive Officer
1238 CORNELL AVE, BINGHAMTON, NY, United States, 13901
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)
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