Search icon

STANLEY'S PLACE, INC.

Company Details

Name: STANLEY'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2099800
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 980 4TH AVE STE 144, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLY B CHAMBERS Chief Executive Officer 980 4TH AVE STE 144, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 4TH AVE STE 144, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1999-01-28 2005-09-16 Address 329 FIFTH AVENUE, BROOKLYN, NY, 11215, 2808, USA (Type of address: Chief Executive Officer)
1999-01-28 2005-09-16 Address 329 FIFTH AVENUE, BROOKLYN, NY, 11215, 2802, USA (Type of address: Principal Executive Office)
1997-01-07 2005-09-16 Address 329 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1759494 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090409002924 2009-04-09 BIENNIAL STATEMENT 2009-01-01
050916002275 2005-09-16 BIENNIAL STATEMENT 2005-01-01
030221000535 2003-02-21 ANNULMENT OF DISSOLUTION 2003-02-21
DP-1507808 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990128002211 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970107000811 1997-01-07 CERTIFICATE OF INCORPORATION 1997-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State