Search icon

R.M. STANCO AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.M. STANCO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1994 (31 years ago)
Date of dissolution: 10 Apr 2015
Entity Number: 1799966
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 117 LAKEBRIDGE DR N, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 LAKEBRIDGE DR N, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
RICHARD STANCO Chief Executive Officer 117 LAKEBRIDGE DR N, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2014-01-07 2014-05-05 Address 117 LAKEBRIDGE DRIVE N., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1996-04-03 2014-05-05 Address 79 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, 3018, USA (Type of address: Chief Executive Officer)
1996-04-03 2014-05-05 Address 79 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, 3018, USA (Type of address: Principal Executive Office)
1996-04-03 2014-01-07 Address 79 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, 3018, USA (Type of address: Service of Process)
1994-03-03 1996-04-03 Address 79 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150410000427 2015-04-10 CERTIFICATE OF DISSOLUTION 2015-04-10
140505002276 2014-05-05 BIENNIAL STATEMENT 2014-03-01
140107000465 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07
120411002325 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100323002250 2010-03-23 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State