Search icon

S T TECH SERVICES, INC.

Branch

Company Details

Entity Name: S T TECH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Dec 2000 (24 years ago)
Branch of: S T TECH SERVICES, INC., NEW YORK (Company Number 2380972)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F00000007032
FEI/EIN Number 134088239
Address: 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003
Mail Address: 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
FROIMOWITZ RAY Secretary 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003

Treasurer

Name Role Address
FROIMOWITZ RAY Treasurer 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003

Chairman

Name Role Address
DONAGHY JAMES K Chairman 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10010

Director

Name Role Address
DONAGHY BRIAN M Director 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10010
WHITE JOHN T Director 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10010
DONAGHY JAMES K Director 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-27 770 BROADWAY, 9TH FLOOR, NEW YORK, NY 10003 No data
CHANGE OF MAILING ADDRESS 2005-12-27 770 BROADWAY, 9TH FLOOR, NEW YORK, NY 10003 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
REINSTATEMENT 2005-12-27
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-09-12
Foreign Profit 2000-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State