Name: | STEADFAST PAPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1991 (34 years ago) |
Entity Number: | 1573413 |
ZIP code: | 10024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 459 COLUMBUS AVE # 50062, NEW YORK, NY, United States, 10024 |
Principal Address: | 225 W 106TH ST APT 12H, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY HOWARD | Chief Executive Officer | 459 COLUMBUS AVE # 50062, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
STEADFAST PAPERS, INC. | DOS Process Agent | 459 COLUMBUS AVE # 50062, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, 6181, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 459 COLUMBUS AVE # 50062, NEW YORK, NY, 10024, 5129, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-03-27 | 2023-09-07 | Address | 150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, 6181, USA (Type of address: Service of Process) |
2018-03-27 | 2023-09-07 | Address | 150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, 6181, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907002174 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210902003083 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190905060945 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
180327002028 | 2018-03-27 | BIENNIAL STATEMENT | 2017-09-01 |
090827002689 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State