Name: | STANFORD REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1988 (37 years ago) |
Entity Number: | 1304520 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 156A E 83RD ST, NEW YORK, NY, United States, 10028 |
Principal Address: | 156A EAST 83RD STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEORA A. MAGIER | DOS Process Agent | 156A E 83RD ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
DAVID MAGIER | Chief Executive Officer | 156A EAST 83RD STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 2018-11-08 | Address | 156A EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1993-06-10 | 1993-11-09 | Address | 156A EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1988-11-07 | 1993-06-10 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181108006076 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161101006266 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121105006874 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101109002421 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081107002758 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State