Search icon

STONEVIEW REALTY CORPORATION

Company Details

Name: STONEVIEW REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1957 (68 years ago)
Entity Number: 166899
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 440 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SAMUEL J AUGUST DOS Process Agent 440 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SAMUEL J AUGUST Chief Executive Officer C/O ERE 440 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 7 WEST 81ST STREET, APT. 3C, NEW YOR, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-08-22 2025-03-20 Address C/O ERE 440 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-03-25 2011-08-22 Address C/O ERE 440 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-03-25 2025-03-20 Address 440 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1957-08-13 2011-03-25 Address 122 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1957-08-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320003687 2025-03-20 BIENNIAL STATEMENT 2025-03-20
130820002295 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110822002898 2011-08-22 BIENNIAL STATEMENT 2011-08-01
110325002553 2011-03-25 BIENNIAL STATEMENT 2009-08-01
C242676-2 1997-01-03 ASSUMED NAME CORP INITIAL FILING 1997-01-03
79178 1957-09-30 CERTIFICATE OF AMENDMENT 1957-09-30
73994 1957-08-13 CERTIFICATE OF INCORPORATION 1957-08-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State