Name: | STATION 9 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1987 (38 years ago) |
Entity Number: | 1192170 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 1-11 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1-11 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
LINDA G. BRINK | Chief Executive Officer | 1-11 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-213400 | Alcohol sale | 2024-05-17 | 2024-05-17 | 2026-05-31 | 7- 11 JERSEY AVE, PORT JERVIS, New York, 12771 | Food & Beverage Business |
0423-22-205388 | Alcohol sale | 2024-05-17 | 2024-05-17 | 2026-05-31 | 7 11 JERSEY AVE, PORT JERVIS, NY, 12771 | Additional Bar |
0423-22-206431 | Alcohol sale | 2024-05-17 | 2024-05-17 | 2026-05-31 | 7 11 JERSEY AVE, PORT JERVIS, NY, 12771 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-23 | 2007-08-07 | Address | 9-11 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 2007-08-07 | Address | 9-11 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1993-04-20 | 1999-08-23 | Address | 9-11 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2007-08-07 | Address | 9-11 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
1987-08-05 | 1993-09-22 | Address | 9-11 JERSEY AVE., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060314 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801007594 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006061 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806006955 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110808002097 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State