Name: | STATION PLAZA HOUSING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1974 (51 years ago) |
Entity Number: | 345140 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 WEST MAIN ST, STE 214, ELMSFORD, NY, United States, 10523 |
Principal Address: | C/O ROBERT MARTIN COMPANY LLC, 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 3
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F. WEINBERG | Chief Executive Officer | 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 WEST MAIN ST, STE 214, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2024-10-18 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 10 |
2023-02-23 | 2024-10-18 | Address | 5 WEST MAIN ST, STE 214, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2023-02-23 | 2023-07-14 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 10 |
2023-02-23 | 2024-10-18 | Address | 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2022-05-26 | 2023-02-23 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018001077 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
230223001565 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-23 |
200903002003 | 2020-09-03 | BIENNIAL STATEMENT | 2020-06-01 |
20191220022 | 2019-12-20 | ASSUMED NAME LLC INITIAL FILING | 2019-12-20 |
180723002005 | 2018-07-23 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State