Search icon

STOCKSCHLAEDER, MCDONALD & SULES, P.C.

Company Details

Name: STOCKSCHLAEDER, MCDONALD & SULES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 1992 (32 years ago)
Entity Number: 1672393
ZIP code: 07052
County: New York
Place of Formation: New York
Address: C/O RICHARD T. SULES, 3 KINZEL LANE, WEST ORANGE, NJ, United States, 07052
Principal Address: 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T SALES Chief Executive Officer 470 PARK AVE S, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICHARD T. SULES, 3 KINZEL LANE, WEST ORANGE, NJ, United States, 07052

Agent

Name Role Address
RICHARD T. SULES Agent C/O STOCKSCHLAEDER, MCDONALD, 110 WILLIAM STREET, 25TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2010-08-24 2014-12-30 Address C/O STOCKSCHLAEDER, MCDONALD, 110 WILLIAM STREET, 25TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-01-23 2010-08-24 Address 161 WILLIAM ST 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-01-23 2010-08-24 Address 161 WILLIAM STREET 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1996-11-13 2000-11-17 Address 470 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-11-13 2004-01-23 Address MANAGING PARTNER, 470 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-10-13 1996-11-13 Address 55 MONROE BOULEVARD, APARTMENT 1R, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000205 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
100824000061 2010-08-24 CERTIFICATE OF CHANGE 2010-08-24
040123000434 2004-01-23 CERTIFICATE OF CHANGE 2004-01-23
001117002094 2000-11-17 BIENNIAL STATEMENT 2000-10-01
981002002392 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961113002544 1996-11-13 BIENNIAL STATEMENT 1996-10-01
921013000443 1992-10-13 CERTIFICATE OF INCORPORATION 1992-10-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State