Name: | STUART THOMAS MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1999 (26 years ago) |
Date of dissolution: | 15 Dec 2015 |
Entity Number: | 2427879 |
ZIP code: | 11710 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART FAST | DOS Process Agent | 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
STUART FAST | Chief Executive Officer | 3 SOMERSET DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2010-02-18 | Address | 43 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151215000736 | 2015-12-15 | CERTIFICATE OF DISSOLUTION | 2015-12-15 |
140228002012 | 2014-02-28 | BIENNIAL STATEMENT | 2013-10-01 |
100218002078 | 2010-02-18 | BIENNIAL STATEMENT | 2009-10-01 |
000519000569 | 2000-05-19 | CERTIFICATE OF AMENDMENT | 2000-05-19 |
991012001408 | 1999-10-12 | CERTIFICATE OF INCORPORATION | 1999-10-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State