Name: | STUYVESANT PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1956 (69 years ago) |
Entity Number: | 108923 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 TOWER PLACE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 TOWER PLACE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
EDWARD P. SWYER | Chief Executive Officer | 4 TOWER PLACE, ALBANY, NY, United States, 12203 |
Number | Type | End date |
---|---|---|
31KA0877569 | CORPORATE BROKER | 2025-03-04 |
109907481 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-04 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1992-11-25 | 2016-05-10 | Address | EXECUTIVE PARK - ADMIN. BLDG., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2016-05-10 | Address | EXECUTIVE PARK - ADMIN. BLDG., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2015-01-02 | Address | EXECUTIVE PARK - ADMIN. BLDG., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1962-01-18 | 1992-11-25 | Address | WESTERN & FULLER RD., ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060861 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503006104 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160510006310 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
150102000318 | 2015-01-02 | CERTIFICATE OF CHANGE | 2015-01-02 |
140508006102 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State