Search icon

STATION PLAZA ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARGOT ROSEN Chief Executive Officer 25 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
MARGOT ROSEN DOS Process Agent C/O BERMAN CPA 1091 FURTH RD, VALLEY STREAM, NY, United States, 11581

History

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)

Filings

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