Search icon

ONE STAMFORD LAND INC.

Headquarter

Company Details

Name: ONE STAMFORD LAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328531
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 201 TRESSER BLVD, STAMFORD, CT, United States, 06901
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD B. MAHONY, VICE PRESIDENT Chief Executive Officer 201 TRESSER BLVD, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0615816
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-07 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-02-10 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250107004188 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230210002877 2023-02-10 BIENNIAL STATEMENT 2022-12-01
210112060426 2021-01-12 BIENNIAL STATEMENT 2020-12-01
190108060609 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161227006258 2016-12-27 BIENNIAL STATEMENT 2016-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State