Search icon

STONYHAVEN PROPERTIES INC.

Company Details

Name: STONYHAVEN PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1986 (39 years ago)
Entity Number: 1108232
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 62 SO SECOND ST, SUITE 2, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFF DORF DOS Process Agent 62 SO SECOND ST, SUITE 2, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ERIC DORF Chief Executive Officer 62 S 2ND STREET, SUITE 2, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2008-11-13 2018-08-03 Address 62 S 2ND STREET, SUITE 2, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-06-22 2008-11-13 Address 62 SO SECOND ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-06-22 2020-08-05 Address 62 SO SECOND ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1986-08-29 1995-06-22 Address 50D CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060831 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180803006056 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160803006275 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140813006462 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120822002124 2012-08-22 BIENNIAL STATEMENT 2012-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State