Search icon

S.T.E.C.K. PROPERTIES, INC.

Company Details

Name: S.T.E.C.K. PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1998 (27 years ago)
Entity Number: 2262596
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 87 BEDFORD RD, KATONAH, NY, United States, 10536
Address: 187 JAY STREET, STE 108, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE BROTHMAN LAW GROUP DOS Process Agent 187 JAY STREET, STE 108, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
SUE W KELLY Chief Executive Officer 87 BEDFORD ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 87 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 87 BEDFORD ROAD, KATONAH, NY, 10536, 3702, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-05 2024-03-05 Address 187 JAY STREET, STE 108, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305002760 2024-03-05 BIENNIAL STATEMENT 2024-03-05
200505060381 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502007243 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160524006115 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140520006187 2014-05-20 BIENNIAL STATEMENT 2014-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State