Search icon

THE GREAT STUDLEY STAMP COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GREAT STUDLEY STAMP COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429517
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 399 PARK AVE 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 Mamaroneck Avenue #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MATTHEW MORGAN Chief Executive Officer 399 PARK AVE 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 399 PARK AVE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-02-12 Address 399 PARK AVE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-12 2024-03-06 Address 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-12 2024-03-06 Address 399 PARK AVE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-12 2024-03-06 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306001859 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230212000345 2022-06-06 CERTIFICATE OF CHANGE BY ENTITY 2022-06-06
220303002293 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200324060368 2020-03-24 BIENNIAL STATEMENT 2020-03-01
181205000011 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State