Name: | STSJ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2004 (21 years ago) |
Entity Number: | 3101139 |
ZIP code: | 10024 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 32 Tansey Lane, Bridgehampton, NY, United States, 11932 |
Address: | 600 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SINATRA | Agent | 600 WEST END AVENUE, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
STEVEN SINATRA | Chief Executive Officer | 600 WEST END AVENUE, #4D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-14 | 2025-01-24 | Address | 600 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
2004-09-13 | 2025-01-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2004-09-13 | 2025-01-24 | Address | 600 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003226 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
150814000474 | 2015-08-14 | CERTIFICATE OF CHANGE | 2015-08-14 |
040913000742 | 2004-09-13 | CERTIFICATE OF INCORPORATION | 2004-09-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State