Search icon

STONY RUN EQUITIES INC.

Company Details

Name: STONY RUN EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1993 (32 years ago)
Entity Number: 1766075
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 98 CUTTER MILL RD, STE 263 SOUTH, GREAT NECK, NY, United States, 11021
Address: 10 Bond Street, Suite 1, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT E. SPITALNICK DOS Process Agent 10 Bond Street, Suite 1, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT E. SPITALNICK Chief Executive Officer 98 CUTTER MILL ROAD, STE 263 SOUTH, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-03-31 2025-03-13 Address 98 CUTTER MILL ROAD, STE 263 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-13 Address 10 Bond Street,, Suite 1, pmb 299, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2025-03-31 2025-03-31 Address 98 CUTTER MILL ROAD, STE 263 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 98 CUTTER MILL ROAD, STE 263 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-05 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-21 2025-03-13 Address 98 CUTTER MILL ROAD, STE 263 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313001167 2025-03-13 BIENNIAL STATEMENT 2025-03-13
250331001525 2024-11-05 CERTIFICATE OF CHANGE BY ENTITY 2024-11-05
220118001613 2022-01-18 BIENNIAL STATEMENT 2022-01-18
161021006221 2016-10-21 BIENNIAL STATEMENT 2015-10-01
131024006166 2013-10-24 BIENNIAL STATEMENT 2013-10-01
130627000359 2013-06-27 CERTIFICATE OF AMENDMENT 2013-06-27
121205002014 2012-12-05 BIENNIAL STATEMENT 2011-10-01
120615000088 2012-06-15 CERTIFICATE OF AMENDMENT 2012-06-15
110711000220 2011-07-11 CERTIFICATE OF AMENDMENT 2011-07-11
071108002085 2007-11-08 BIENNIAL STATEMENT 2007-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State