Name: | STANLEY AVE. PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1993 (32 years ago) |
Entity Number: | 1763248 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 LEGION DR., VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 LEGION DR., VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
RAYMOND TARTAGLIONE | Chief Executive Officer | 11 LEGION DR., VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 11 LEGION DR., VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 101 WESTMORELAND AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2025-01-13 | Address | 101 WESTMORELAND AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1996-01-19 | 2025-01-13 | Address | 101 WESTMORELAND AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1993-10-12 | 1996-01-19 | Address | PO BOX 531, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1993-10-12 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001412 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
131023002055 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
120224002401 | 2012-02-24 | BIENNIAL STATEMENT | 2011-10-01 |
091030002580 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
071218002666 | 2007-12-18 | BIENNIAL STATEMENT | 2007-10-01 |
051129002367 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031106002520 | 2003-11-06 | BIENNIAL STATEMENT | 2003-10-01 |
011010002027 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
991123002106 | 1999-11-23 | BIENNIAL STATEMENT | 1999-10-01 |
960119000212 | 1996-01-19 | CERTIFICATE OF CHANGE | 1996-01-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State