Search icon

2 STUYVESANT MANOR INC.

Company Details

Name: 2 STUYVESANT MANOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1991 (34 years ago)
Entity Number: 1557120
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2003 AVENUE J, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUILA FEINBERG Chief Executive Officer 1816 E FIFTH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2003 AVENUE J, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2021-12-04 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-14 2021-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-21 2021-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-21 2001-11-06 Address 1294 EAST 19TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160301007044 2016-03-01 BIENNIAL STATEMENT 2015-06-01
130625002187 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110624002343 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090715002542 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070619002541 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050812002174 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030606002365 2003-06-06 BIENNIAL STATEMENT 2003-06-01
011106002853 2001-11-06 BIENNIAL STATEMENT 2001-06-01
910621000317 1991-06-21 CERTIFICATE OF INCORPORATION 1991-06-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State