Entity Name: | STV INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Apr 1988 (37 years ago) |
Branch of: | STV INCORPORATED, NEW YORK (Company Number 42620) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Aug 1995 (30 years ago) |
Document Number: | P18860 |
FEI/EIN Number |
131986759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 Park Ave S, New York, NY, 10003, US |
Mail Address: | 225 Park Ave S, New York, NY, 10003, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Kelly Gregory | President | 225 Park Ave S, New York, NY, 10003 |
Butcher Thomas W | Secretary | 225 Park Ave S, New York, NY, 10003 |
Butcher Thomas W | Treasurer | 225 Park Ave S, New York, NY, 10003 |
Vierheilig Kimberley | Vice President | 225 Park Ave S, New York, NY, 10003 |
Amodei Richard | Vice President | 225 Park Ave S, New York, NY, 10003 |
Delgado Luis | Vice President | 225 Park Ave S, New York, NY, 10003 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000076768 | STV/SILVER & ZISKIND | EXPIRED | 2016-08-01 | 2021-12-31 | - | 225 PARK AVENUE SOUTH, ATTN: ELLEN WEISS, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 225 Park Ave S, New York, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 225 Park Ave S, New York, NY 10003 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 | - |
NAME CHANGE AMENDMENT | 1995-08-17 | STV INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
Reg. Agent Change | 2023-04-26 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State