51 UPPER STATION ROAD CORPORATION

Name: | 51 UPPER STATION ROAD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2002 (23 years ago) |
Entity Number: | 2844901 |
ZIP code: | 11701 |
County: | Putnam |
Place of Formation: | New York |
Address: | 23 ANTHONY COURT, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W ANDERSON | DOS Process Agent | 23 ANTHONY COURT, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
BERNARD L SHAW | Chief Executive Officer | 51 UPPER STATION ROAD, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 52 TRADD STREET, CHARLESTON, SC, 29401, USA (Type of address: Chief Executive Officer) |
2012-12-10 | 2025-06-04 | Address | 51 UPPER STATION ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2010-12-15 | 2025-06-04 | Address | 23 ANTHONY COURT, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2010-12-15 | 2012-12-10 | Address | 66 EAST MEADOW ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2010-12-15 | Address | 120 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604003750 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
121210007066 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101215002111 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081202002573 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061130002293 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State