Name: | STAN-MITCH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1998 (27 years ago) |
Entity Number: | 2265279 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1003 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAN-MITCH CORP. | DOS Process Agent | 1003 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
DR GLENN R STANISLAUS | Chief Executive Officer | 1003 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 1003 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 1003 RICHMOND AVE, STATEN ISLAND, NY, 10314, 1501, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2025-02-18 | Address | 1003 RICHMOND AVE, STATEN ISLAND, NY, 10314, 1501, USA (Type of address: Service of Process) |
2000-06-01 | 2025-02-18 | Address | 1003 RICHMOND AVE, STATEN ISLAND, NY, 10314, 1501, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2020-08-12 | Address | 1003 RICHMOND AVE, STATEN ISLAND, NY, 10314, 1501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002482 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
200812060243 | 2020-08-12 | BIENNIAL STATEMENT | 2020-06-01 |
160606006410 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140630006463 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120726002587 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State