Name: | MICHAEL SORENTINO, JR. STABLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1995 (30 years ago) |
Entity Number: | 1893223 |
ZIP code: | 11021 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O MORDFIN, 150 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SORENTINO JR | DOS Process Agent | C/O MORDFIN, 150 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MICHAEL SORENTINO, JR | Chief Executive Officer | C/O MORDFIN, 150 GRANT NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-02 | 2011-03-22 | Address | C/O SILVERMAN & MORDFIN, 150 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2001-04-02 | 2011-03-22 | Address | C/O SILVERMAN & MORDFIN, 150 GRANT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2011-03-22 | Address | C/O SILVERMAN & MORDFIN, 150 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-03-19 | 2001-04-02 | Address | 2166 BROADWAY, 10 E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1997-03-19 | 2001-04-02 | Address | 2166 BROADWAY, 10E, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1997-03-19 | 2001-04-02 | Address | 2166 BROADWAY, 10E, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1995-02-09 | 1997-03-19 | Address | 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110322003004 | 2011-03-22 | BIENNIAL STATEMENT | 2011-02-01 |
090211002796 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070402002458 | 2007-04-02 | BIENNIAL STATEMENT | 2007-02-01 |
050324002572 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030226002868 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
010402002542 | 2001-04-02 | BIENNIAL STATEMENT | 2001-02-01 |
990331002216 | 1999-03-31 | BIENNIAL STATEMENT | 1999-02-01 |
970319002007 | 1997-03-19 | BIENNIAL STATEMENT | 1997-02-01 |
950215000082 | 1995-02-15 | CERTIFICATE OF AMENDMENT | 1995-02-15 |
950209000132 | 1995-02-09 | CERTIFICATE OF INCORPORATION | 1995-02-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State