STAFFORD OWNERS CORP.

Name: | STAFFORD OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1987 (38 years ago) |
Entity Number: | 1169681 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | LIVING REAL ESTATE GROUP LLC, 225 W 35TH STREET SUITE 1400, NEW YORK, NY, United States, 10001 |
Principal Address: | 225 WEST 35TH ST STE 1400, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHLOMO BAKHASH | Chief Executive Officer | 225 WEST 35TH ST STE 1400, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O THE KASH GROUP | DOS Process Agent | LIVING REAL ESTATE GROUP LLC, 225 W 35TH STREET SUITE 1400, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-19 | 2021-05-03 | Address | 225 WEST 35TH ST STE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-07-02 | 2016-08-19 | Address | 225 WEST 35TH ST STE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-07-02 | 2021-05-03 | Address | 225 WEST 35TH ST STE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-05-21 | 2013-07-02 | Address | 225 WEST 35TH ST / SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-05-21 | 2013-07-02 | Address | 225 WEST 35TH ST / SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061120 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
160819006087 | 2016-08-19 | BIENNIAL STATEMENT | 2015-05-01 |
130702002270 | 2013-07-02 | BIENNIAL STATEMENT | 2013-05-01 |
120521002424 | 2012-05-21 | BIENNIAL STATEMENT | 2011-05-01 |
120425000506 | 2012-04-25 | ANNULMENT OF DISSOLUTION | 2012-04-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State