STABILIZATION PLANS FOR BUSINESS, INC.
| Name: | STABILIZATION PLANS FOR BUSINESS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 08 Sep 1964 (61 years ago) |
| Date of dissolution: | 27 Sep 2002 |
| Entity Number: | 179613 |
| ZIP code: | 10604 |
| County: | Westchester |
| Place of Formation: | New York |
| Address: | 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604 |
| Principal Address: | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| MELVIN L. MAISEL | Chief Executive Officer | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
| Name | Role | Address |
|---|---|---|
| FAIR, AUFSESSER & FITZGERALD, P.C. | DOS Process Agent | 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1998-09-15 | 2000-09-07 | Address | 110 CORPORATE PARK DR, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
| 1998-09-15 | 2000-09-07 | Address | 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, 3508, USA (Type of address: Chief Executive Officer) |
| 1998-09-15 | 2000-09-07 | Address | 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, 3508, USA (Type of address: Principal Executive Office) |
| 1996-09-12 | 1998-09-15 | Address | 110 CORPORATE PARK DR, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
| 1993-06-07 | 1998-09-15 | Address | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, 3508, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 020927000532 | 2002-09-27 | CERTIFICATE OF MERGER | 2002-09-27 |
| 000907002171 | 2000-09-07 | BIENNIAL STATEMENT | 2000-09-01 |
| 980915002447 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
| 960912002588 | 1996-09-12 | BIENNIAL STATEMENT | 1996-09-01 |
| 930929002767 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State