Search icon

STUART ARMS REALTY CORP.

Company Details

Name: STUART ARMS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1963 (62 years ago)
Entity Number: 155088
ZIP code: 12207
County: Warren
Place of Formation: New York
Address: 90 STATE STREET, 9TH FLOOR, ALBANY, NY, United States, 12207
Principal Address: 56 WESTWOOD DR, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACKERMAN WACHS & FINTON PC DOS Process Agent 90 STATE STREET, 9TH FLOOR, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LOUIS D. JORDAN Chief Executive Officer 21 GLENWOOD AVE., QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1995-07-19 2001-04-25 Address 56 WESTWOOD DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1995-07-19 2010-05-28 Address 175 OTTAWA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1963-03-05 1995-07-19 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100528000167 2010-05-28 CERTIFICATE OF CHANGE 2010-05-28
050418002007 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030305002584 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010425002001 2001-04-25 BIENNIAL STATEMENT 2001-03-01
970310002400 1997-03-10 BIENNIAL STATEMENT 1997-03-01
950719002219 1995-07-19 BIENNIAL STATEMENT 1994-03-01
C090335-2 1989-12-27 ASSUMED NAME CORP INITIAL FILING 1989-12-27
369547 1963-03-05 CERTIFICATE OF INCORPORATION 1963-03-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State