Name: | STELTER MARINE SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1966 (59 years ago) |
Entity Number: | 200397 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | 495 CITY ISLAND AVE, BRONX, NY, United States, 10464 |
Contact Details
Phone +1 718-885-1300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR J STELTER | Chief Executive Officer | 495 CITY ISLAND AVE, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
ARTHUR J STELTER | DOS Process Agent | 495 CITY ISLAND AVE, BRONX, NY, United States, 10464 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0491477-DCA | Active | Business | 2003-07-31 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-06 | 2020-07-10 | Address | 495 CITY ISLAND AVE, BRONX, NY, 10464, 1298, USA (Type of address: Service of Process) |
2016-07-13 | 2018-07-06 | Address | 4 OXFORD RD, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Service of Process) |
2004-08-20 | 2016-07-13 | Address | 495 CITY ISLAND AVE, BRONX, NY, 10464, 1298, USA (Type of address: Service of Process) |
1996-07-24 | 2004-08-20 | Address | 3324 LUCERNE ST, BRONX, NY, 10465, 1219, USA (Type of address: Service of Process) |
1995-04-06 | 1996-07-24 | Address | 3324 LEICERNE ST, BRONX, NY, 10465, 1219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200710060106 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180706006137 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160713006492 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140710006790 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
20131106067 | 2013-11-06 | ASSUMED NAME CORP INITIAL FILING | 2013-11-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3660818 | RENEWAL | INVOICED | 2023-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
3343466 | RENEWAL | INVOICED | 2021-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
3050883 | RENEWAL | INVOICED | 2019-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
2647557 | RENEWAL | INVOICED | 2017-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
2122588 | RENEWAL | INVOICED | 2015-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
1316589 | RENEWAL | INVOICED | 2013-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
1316580 | RENEWAL | INVOICED | 2011-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1316581 | RENEWAL | INVOICED | 2009-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
1316582 | RENEWAL | INVOICED | 2007-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
1316583 | RENEWAL | INVOICED | 2005-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State