Name: | STERN PARK NEW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1991 (34 years ago) |
Date of dissolution: | 31 Dec 1993 |
Entity Number: | 1550686 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2323 WEST FIFTH AVENUE, SUITE 2360, COLUMBUS, OH, United States, 43204 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
LOUIS J. CASTELLI | Chief Executive Officer | C/O REE, INC., 2323 W FIFTH AVENUE, STE 2360, COLUMBUS, OH, United States, 43204 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-28 | 1993-01-21 | Address | 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931231000149 | 1993-12-31 | CERTIFICATE OF MERGER | 1993-12-31 |
931108002949 | 1993-11-08 | BIENNIAL STATEMENT | 1993-05-01 |
930121000398 | 1993-01-21 | CERTIFICATE OF CHANGE | 1993-01-21 |
910528000078 | 1991-05-28 | CERTIFICATE OF INCORPORATION | 1991-05-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State