Name: | STAN'S FIVE TOWNS LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1995 (30 years ago) |
Entity Number: | 1890631 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 934 EILEEN TERRACE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN SPIRN | Chief Executive Officer | 934 EILEEN TERRACE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 934 EILEEN TERRACE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-23 | 2013-02-04 | Address | 934 EILEEN TERRACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2013-02-04 | Address | 934 EILEEN TERRACE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1995-02-01 | 2000-07-14 | Address | 367 SUMIT AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130204006814 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110804000271 | 2011-08-04 | ANNULMENT OF DISSOLUTION | 2011-08-04 |
DP-1935957 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090212002195 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
050321002159 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State