Search icon

STV INCORPORATED

Branch

Company Details

Entity Name: STV INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 (29 years ago)
Document Number: P18860
FEI/EIN Number 13-1986759
Address: 225 Park Ave S, New York, NY 10003
Mail Address: 225 Park Ave S, New York, NY 10003
Place of Formation: NEW YORK

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Kelly, Gregory President 225 Park Ave S, New York, NY 10003

Secretary

Name Role Address
Butcher, Thomas W. Secretary 225 Park Ave S, New York, NY 10003

Treasurer

Name Role Address
Butcher, Thomas W. Treasurer 225 Park Ave S, New York, NY 10003

Vice President

Name Role Address
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
Stump, Gerald Vice President 225 Park Ave S, New York, NY 10003
Roohms, James J Vice President 225 Park Ave S, New York, NY 10003
Justison, Elizabeth Vice President 225 Park Ave S, New York, NY 10003
Diaz Gonzalez, Marcos Vice President 225 Park Ave S, New York, NY 10003
Kohler, Charles Vice President 225 Park Ave S, New York, NY 10003

Director

Name Role Address
Kelly, Gregory A. Director 225 Park Ave S, New York, NY 10003
Servedio, Dominick Director 225 Park Ave S, New York, NY 10003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076768 STV/SILVER & ZISKIND EXPIRED 2016-08-01 2021-12-31 No data 225 PARK AVENUE SOUTH, ATTN: ELLEN WEISS, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 225 Park Ave S, New York, NY 10003 No data
CHANGE OF MAILING ADDRESS 2024-02-02 225 Park Ave S, New York, NY 10003 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 No data
NAME CHANGE AMENDMENT 1995-08-17 STV INCORPORATED No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State