Name: | STEALTH INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1990 (35 years ago) |
Entity Number: | 1490236 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 75 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530 |
Address: | 75 Commercial Avenue, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEALTH INTERNATIONAL, INC. | DOS Process Agent | 75 Commercial Avenue, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CLEMENT BIANCO | Chief Executive Officer | 75 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 75 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2008-11-17 | 2024-11-04 | Address | 75 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2006-11-15 | 2024-11-04 | Address | 75 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2008-11-17 | Address | 75 COMMERCIAL ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2006-06-12 | 2006-11-15 | Address | 365 W STEWART AVE, APT B-15, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000667 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
230118002842 | 2023-01-18 | BIENNIAL STATEMENT | 2022-11-01 |
210802001066 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
170426006097 | 2017-04-26 | BIENNIAL STATEMENT | 2016-11-01 |
160831006145 | 2016-08-31 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State