STANMILL REALTY CORP.

Name: | STANMILL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1961 (64 years ago) |
Entity Number: | 137034 |
ZIP code: | 12090 |
County: | Nassau |
Place of Formation: | New York |
Address: | 176 Tate Road, HOOSICK FALLS, NY, United States, 12090 |
Principal Address: | 176 Tate road, HOOSICK FALLS, NY, United States, 12090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE BLACK | DOS Process Agent | 176 Tate Road, HOOSICK FALLS, NY, United States, 12090 |
Name | Role | Address |
---|---|---|
ALICE BLACK | Chief Executive Officer | 176 TATE RO, HOOSICK FALLS, NY, United States, 12090 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 176 TATE RO, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 176 TATE RO, 176 TATE ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2025-04-16 | Address | PO BOX 310, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 176 TATE RO, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000879 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230427002052 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210415060446 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
201006060947 | 2020-10-06 | BIENNIAL STATEMENT | 2019-04-01 |
150811002033 | 2015-08-11 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State