Name: | STV Energy Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 28 Dec 2012 (12 years ago) |
Business ID: | 1013334 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 205 WEST WELSH DRIVEDOUGLASSVILLE, PA 19518 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 270 TRACE COLONY PARK STE B, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
GREGORY KELLY | Director | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
DOMINICK SERVEDIO | Director | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Name | Role | Address |
---|---|---|
GREGORY KELLY | President | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Name | Role | Address |
---|---|---|
THOMAS W. BUTCHER | Secretary | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Name | Role | Address |
---|---|---|
THOMAS W. BUTCHER | Treasurer | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2024-04-05 | Withdrawal For STV Energy Services, Inc. |
Annual Report | Filed | 2024-01-23 | Annual Report For STV Energy Services, Inc. |
Amendment Form | Filed | 2023-04-24 | Amendment For STV Energy Services, Inc. |
Annual Report | Filed | 2023-03-23 | Annual Report For STV Energy Services, Inc. |
Annual Report | Filed | 2022-04-05 | Annual Report For STV Energy Services, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-07 | Annual Report For STV Energy Services, Inc. |
Annual Report | Filed | 2020-04-01 | Annual Report For STV Energy Services, Inc. |
Annual Report | Filed | 2019-04-03 | Annual Report For STV Energy Services, Inc. |
Annual Report | Filed | 2018-04-05 | Annual Report For STV Energy Services, Inc. |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State