Name: | STATION PLAZA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1988 (37 years ago) |
Entity Number: | 1296280 |
ZIP code: | 11581 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 25 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Address: | C/O BERMAN CPA 1091 FURTH RD, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGOT ROSEN | Chief Executive Officer | 25 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MARGOT ROSEN | DOS Process Agent | C/O BERMAN CPA 1091 FURTH RD, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-26 | 2010-10-08 | Address | 25 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2010-10-08 | Address | 25 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2010-10-08 | Address | 25 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2006-09-26 | 2008-09-26 | Address | 11 HEATHER LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-09-26 | 2008-09-26 | Address | 11 HEATHER LN, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209001705 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
101008002187 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080926002546 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060926002486 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041112002620 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State