B.H. STANGEL INC.

Name: | B.H. STANGEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1989 (36 years ago) |
Date of dissolution: | 28 Apr 2020 |
Entity Number: | 1390635 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 51 WAYNE AVE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 WAYNE AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BARRY H STANGEL | Chief Executive Officer | 51 WAYNE AVE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-05 | 2007-11-02 | Address | 51 WAYNE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2005-12-05 | Address | 51 WAYNE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2003-10-06 | Address | 102 SMITH HILL RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2007-11-02 | Address | 102 SMITH HILL RD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1999-11-03 | 2003-10-06 | Address | 102 SMITH HILL RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428000812 | 2020-04-28 | CERTIFICATE OF DISSOLUTION | 2020-04-28 |
131209002200 | 2013-12-09 | BIENNIAL STATEMENT | 2013-10-01 |
111014002738 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091117002378 | 2009-11-17 | BIENNIAL STATEMENT | 2009-10-01 |
071102002973 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State