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