5 STOTTS PROVISIONS CO., INC.

Name: | 5 STOTTS PROVISIONS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1988 (37 years ago) |
Entity Number: | 1255428 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 205 BEACON AVE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS STOTTLEMYER | Chief Executive Officer | 205 BEACON AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
5 STOTTS PROVISIONS CO., INC. | DOS Process Agent | 205 BEACON AVE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 205 BEACON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2006-04-13 | 2024-04-29 | Address | 205 BEACON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
1992-11-16 | 2016-10-31 | Address | 205 BEACON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2024-04-29 | Address | 205 BEACON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2006-04-13 | Address | 205 BEACON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429002872 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
221121002459 | 2022-11-21 | BIENNIAL STATEMENT | 2022-04-01 |
200428060392 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
180430006139 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
161031006191 | 2016-10-31 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State