Search icon

STATION 9 INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1-11 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
LINDA G. BRINK Chief Executive Officer 1-11 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771

Form 5500 Series

Employer Identification Number (EIN):
141723140
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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