Name: | CHERRYSTONE STAMP CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1967 (58 years ago) |
Entity Number: | 210496 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | New York |
Address: | 300 FRANK W BURR BLVD, BOX 35, TEANECK, NY, United States, 07666 |
Principal Address: | 300 FRANK W BURR BLVD, BOX 35, TEANECK, NJ, United States, 07666 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHERRYSTONE STAMP CENTER, INC. | DOS Process Agent | 300 FRANK W BURR BLVD, BOX 35, TEANECK, NY, United States, 07666 |
Name | Role | Address |
---|---|---|
JOSHUA BUCHSBAYEW | Chief Executive Officer | 300 FRANK W BURR BLVD, BOX 35, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-01 | 2021-05-03 | Address | 119 WEST 57TH STREET, SUITE 316, NEW YORK, NY, 10019, 2303, USA (Type of address: Service of Process) |
2013-05-06 | 2021-05-03 | Address | 119 WEST 57TH STREET, SUITE 316, NEW YORK, NY, 10019, 2303, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2015-05-01 | Address | 119 WEST 57TH STREET, SUITE 316, NEW YORK, NY, 10019, 2303, USA (Type of address: Service of Process) |
1995-02-21 | 2013-05-06 | Address | 119 WEST 57TH STREET, NEW YORK, NY, 10019, 2303, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2013-05-06 | Address | 119 WEST 57TH STREET, NEW YORK, NY, 10019, 2303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061782 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060025 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006120 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
150501006502 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006168 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State