Name: | STAN DEUTSCH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1967 (58 years ago) |
Entity Number: | 205577 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA DEUTSCH | Chief Executive Officer | 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-21 | 2006-12-26 | Address | 31-30 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2003-01-21 | Address | 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2006-12-26 | Address | 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1979-07-31 | 1993-06-11 | Address | 31-30 HUNTERS POINT, AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1967-01-06 | 1979-07-31 | Address | 820 SECOND AVE., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150302007526 | 2015-03-02 | BIENNIAL STATEMENT | 2015-01-01 |
130208002328 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
090217002673 | 2009-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
061226002304 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050218002496 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State