Name: | STEPHEN MANGIONE ASSOCIATE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1989 (36 years ago) |
Entity Number: | 1362480 |
ZIP code: | 10536 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 621, KATONAH, NY, United States, 10536 |
Principal Address: | 252 INCREASE MILLER RD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 621, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
STEPHEN MANGIONE | Chief Executive Officer | PO BOX 621, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-28 | 2011-07-01 | Address | 252 INCREASE MILLER RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2011-07-01 | Address | 252 INCREASE MILLER RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1993-04-14 | 1999-07-28 | Address | INCREASE MILLER ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1993-04-14 | 1999-07-28 | Address | INCREASE MILLER ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1999-07-28 | Address | INCREASE MILLER ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110701002914 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090609002542 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070628002859 | 2007-06-28 | BIENNIAL STATEMENT | 2007-06-01 |
051014002154 | 2005-10-14 | BIENNIAL STATEMENT | 2005-06-01 |
030602002639 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State