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
Name | Role | Address |
---|---|---|
RICHARD T SALES | Chief Executive Officer | 470 PARK AVE S, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICHARD T. SULES, 3 KINZEL LANE, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
RICHARD T. SULES | Agent | C/O STOCKSCHLAEDER, MCDONALD, 110 WILLIAM STREET, 25TH FLOOR, NEW YORK, NY, 10038 |
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) |
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