Name: | STONE CREST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2003 (22 years ago) |
Entity Number: | 2869446 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 246 WEST 80 STREET, 4-4, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FORREST ZLOCHIVER | Chief Executive Officer | 246 WEST 80 STREET, 4-4, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
STONE CREST INC. | DOS Process Agent | 246 WEST 80 STREET, 4-4, NEW YORK, NY, United States, 10024 |
Number | Type | End date |
---|---|---|
31ZL0902101 | CORPORATE BROKER | 2024-09-13 |
109907316 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401324090 | REAL ESTATE SALESPERSON | 2024-12-02 |
10401297697 | REAL ESTATE SALESPERSON | 2024-12-28 |
10401392877 | REAL ESTATE SALESPERSON | 2027-02-04 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-13 | 2021-03-18 | Address | 147 WEST 35TH ST, # 810, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2021-03-18 | Address | 147 WEST 35TH ST, # 810, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-02-12 | 2011-01-13 | Address | 42 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2009-02-12 | 2011-01-13 | Address | 42 W 38TH ST, STE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-02-12 | 2011-01-13 | Address | 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-06-17 | 2009-02-12 | Address | 42 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-06-17 | 2009-02-12 | Address | 42 W 38TH ST, STE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2009-02-12 | Address | 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318060338 | 2021-03-18 | BIENNIAL STATEMENT | 2021-02-01 |
130207006713 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110113002322 | 2011-01-13 | BIENNIAL STATEMENT | 2011-02-01 |
090212003179 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070305002478 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
050617002028 | 2005-06-17 | BIENNIAL STATEMENT | 2005-02-01 |
030212000460 | 2003-02-12 | CERTIFICATE OF INCORPORATION | 2003-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2912617307 | 2020-04-29 | 0202 | PPP | 246 West 80th Street, Suite 4-4, New York, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0305695 | Marine Contract Actions | 2003-07-31 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN TRANS. |
Role | Plaintiff |
Name | STONE CREST INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State