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
Name | Role | Address |
---|---|---|
STANLY B CHAMBERS | Chief Executive Officer | 980 4TH AVE STE 144, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 980 4TH AVE STE 144, BROOKLYN, NY, United States, 11232 |
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) |
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