Name: | STERNMONKEY C.Y.C., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2000 (24 years ago) |
Entity Number: | 2556989 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83 GOULD ST, E HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD BOUSSON | DOS Process Agent | 83 GOULD ST, E HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
DONALD BOUSSON | Chief Executive Officer | 83 GOULD ST, E HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-30 | 2004-11-17 | Address | 49 SHERWOOD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2002-08-30 | 2004-11-17 | Address | 49 SHERWOOD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2002-08-30 | 2004-11-17 | Address | 49 SHERWOOD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2000-09-26 | 2002-08-30 | Address | THE PLAZA PO BOX 5030, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060926002438 | 2006-09-26 | BIENNIAL STATEMENT | 2006-09-01 |
041117002303 | 2004-11-17 | BIENNIAL STATEMENT | 2004-09-01 |
020830002121 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000926000707 | 2000-09-26 | CERTIFICATE OF INCORPORATION | 2000-09-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State