Search icon

MICHAEL SORENTINO, JR. STABLES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL SORENTINO JR DOS Process Agent C/O MORDFIN, 150 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MICHAEL SORENTINO, JR Chief Executive Officer C/O MORDFIN, 150 GRANT NECK RD, GREAT NECK, NY, United States, 11021

History

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)

Filings

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