STONY BROOK SOUTH CORP.

Name: | STONY BROOK SOUTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1993 (32 years ago) |
Entity Number: | 1746068 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9580 Main Street, Clarence, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S STEPHEN | DOS Process Agent | 9580 Main Street, Clarence, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
PAUL S STEPHEN | Chief Executive Officer | 9580 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 6523 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2015-10-26 | 2023-10-06 | Address | 6523 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2015-10-26 | 2023-10-06 | Address | 6523 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1995-09-26 | 2015-10-26 | Address | 120 DELAWARE AVE, STE 100, BUFFALO, NY, 14202, 2789, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006000974 | 2023-10-06 | BIENNIAL STATEMENT | 2023-08-01 |
151026002022 | 2015-10-26 | BIENNIAL STATEMENT | 2015-08-01 |
070227000069 | 2007-02-27 | ANNULMENT OF DISSOLUTION | 2007-02-27 |
DP-1671575 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000808000066 | 2000-08-08 | ANNULMENT OF DISSOLUTION | 2000-08-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State