Search icon

STP REALTY OF NY, INC.

Company Details

Name: STP REALTY OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2017088
ZIP code: 10974
County: Rockland
Place of Formation: New York
Address: 103 STERLING MINE RD, SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MASSARO Chief Executive Officer 103 STERLING MINE RD, SLOATSBURG, NY, United States, 10974

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 STERLING MINE RD, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 103 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2010-04-19 2024-12-19 Address 103 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
2010-04-19 2024-12-19 Address 103 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
1998-05-04 2010-04-19 Address 103 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
1998-05-04 2010-04-19 Address 103 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219002880 2024-12-19 BIENNIAL STATEMENT 2024-12-19
200421060251 2020-04-21 BIENNIAL STATEMENT 2020-04-01
140408007284 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120516002542 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100419002574 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State