Name: | STALATA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1985 (40 years ago) |
Entity Number: | 1037662 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 993 MORRIS PARK AVENUE, BRONX, NY, United States, 10462 |
Principal Address: | 1809 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 993 MORRIS PARK AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
JOEL H. RABINE | Chief Executive Officer | 1809 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 1809 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | PO BOX 214H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-07-02 | 2025-05-08 | Address | 993 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1992-11-30 | 2025-05-08 | Address | 1809 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1998-07-02 | Address | 1809 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001669 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
980702000653 | 1998-07-02 | CERTIFICATE OF AMENDMENT | 1998-07-02 |
921130002652 | 1992-11-30 | BIENNIAL STATEMENT | 1992-11-01 |
B285532-4 | 1985-11-06 | CERTIFICATE OF INCORPORATION | 1985-11-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State