Search icon

STABLE ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JOHN CASTELLANO Chief Executive Officer 2880 DAVID WALKER DR, #201, EUSTIS, FL, United States, 32726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2880 DAVID WALKER DR, #201, EUSTIS, FL, United States, 32726

Licenses

Number Status Type Date End date
1097424-DCA Inactive Business 2001-11-27 2004-12-31

History

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)

Filings

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

Fine And Fees

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