Name: | STABLE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2001 (23 years ago) |
Entity Number: | 2685734 |
ZIP code: | 32726 |
County: | Kings |
Place of Formation: | New York |
Address: | 2880 DAVID WALKER DR, #201, EUSTIS, FL, United States, 32726 |
Contact Details
Phone +1 718-965-9666
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JOHN CASTELLANO | Chief Executive Officer | 2880 DAVID WALKER DR, #201, EUSTIS, FL, United States, 32726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2880 DAVID WALKER DR, #201, EUSTIS, FL, United States, 32726 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1097424-DCA | Inactive | Business | 2001-11-27 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2014-09-16 | Address | 291 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2014-09-16 | Address | 291 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2014-09-16 | Address | 291 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2003-12-05 | 2007-11-26 | Address | 291 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2007-11-26 | Address | 291-5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2003-12-05 | 2007-11-26 | Address | 291-5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2001-10-03 | 2003-12-05 | Address | 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140916002025 | 2014-09-16 | BIENNIAL STATEMENT | 2013-10-01 |
120106002743 | 2012-01-06 | BIENNIAL STATEMENT | 2011-10-01 |
100201002350 | 2010-02-01 | BIENNIAL STATEMENT | 2009-10-01 |
071126002487 | 2007-11-26 | BIENNIAL STATEMENT | 2007-10-01 |
060112003045 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
031205002905 | 2003-12-05 | BIENNIAL STATEMENT | 2003-10-01 |
011003000438 | 2001-10-03 | CERTIFICATE OF INCORPORATION | 2001-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
494709 | RENEWAL | INVOICED | 2002-10-10 | 110 | CRD Renewal Fee |
447054 | LICENSE | INVOICED | 2001-12-03 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State