Search icon

STEPHEN J. BASTONE INC.

Company Details

Name: STEPHEN J. BASTONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (32 years ago)
Entity Number: 1686440
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 415 E. 52ND ST, #12CA, NEW YORK, NY, United States, 10022
Principal Address: 415 E 52ND ST, #12CA, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. BASTONE Chief Executive Officer 415 E 52ND ST, #12CA, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEPHEN J BASTONE DOS Process Agent 415 E. 52ND ST, #12CA, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-12-11 2007-01-09 Address 415 E 52ND ST / #12CA, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-12-11 2007-01-09 Address 415 E 52ND ST / #12CA, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-12-11 2007-01-09 Address 415 E 52ND ST / #12CA, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-01-05 2000-12-11 Address 310 EAST 55TH STREET, #11F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-05 2000-12-11 Address 310 EAST 55TH STREET, #11F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-12-10 2000-12-11 Address 310 EAST 55TH STREET, NO. 11-F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081209002269 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070109002705 2007-01-09 BIENNIAL STATEMENT 2006-12-01
050106002203 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021213002265 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001211002326 2000-12-11 BIENNIAL STATEMENT 2000-12-01
970410002333 1997-04-10 BIENNIAL STATEMENT 1996-12-01
940105002667 1994-01-05 BIENNIAL STATEMENT 1993-12-01
921210000346 1992-12-10 CERTIFICATE OF INCORPORATION 1992-12-10

Date of last update: 08 Feb 2025

Sources: New York Secretary of State