STONY BROOK INC.

Name: | STONY BROOK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1987 (38 years ago) |
Entity Number: | 1205077 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 368 YOUNGS CORNERS RD, AMSTERDAM, NY, United States, 12010 |
Principal Address: | RD #2 YOUNG'S CORNER ROADD, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 368 YOUNGS CORNERS RD, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JAMES P. CLEAVER, III | Chief Executive Officer | RD #2 YOUNG'S CORNER ROAD, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-28 | 2022-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-09-28 | 2022-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-09-28 | 2008-09-09 | Address | 745 FIFTH AVENUE, SUITE 603, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080909000509 | 2008-09-09 | CERTIFICATE OF CHANGE | 2008-09-09 |
931018002390 | 1993-10-18 | BIENNIAL STATEMENT | 1993-09-01 |
931005002810 | 1993-10-05 | BIENNIAL STATEMENT | 1992-09-01 |
B549177-3 | 1987-09-28 | CERTIFICATE OF INCORPORATION | 1987-09-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State