Name: | C. STAKER REMODELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2003 (22 years ago) |
Entity Number: | 2956338 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 43B THE GREEN, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER STAKER | Chief Executive Officer | 43B THE GREEN, SHIRELY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43B THE GREEN, SHIRLEY, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 43B THE GREEN, SHIRELY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-10 | Address | 1 NORTH COUNTRY RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2022-03-22 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-24 | 2024-05-10 | Address | 1 NORTH COUNTRY RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2007-08-24 | 2024-05-10 | Address | 1 NORTH COUNTRY RD, WADING RIVER, NY, 11792, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510000084 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
130917002228 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110923002255 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
091028002105 | 2009-10-28 | BIENNIAL STATEMENT | 2009-09-01 |
070824002608 | 2007-08-24 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State