Name: | STABILATOR (USA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1991 (34 years ago) |
Date of dissolution: | 01 Jan 2007 |
Entity Number: | 1591781 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 16-16 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16-16 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
STUART E GRAHAM | Chief Executive Officer | 16-16 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 1997-11-18 | Address | 16-16 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1991-11-25 | 1992-11-18 | Address | 46-36 54TH ROAD, NEW YORK, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000583 | 2006-12-29 | CERTIFICATE OF MERGER | 2007-01-01 |
051227002396 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
031027002041 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011030002552 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
991122002020 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State