Search icon

STAKER ABSTRACT OF S.I., INC.

Company Details

Name: STAKER ABSTRACT OF S.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456504
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 706 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC A. BERK DOS Process Agent 706 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
MARC A. BERK Chief Executive Officer 706 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 706 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2009-01-21 2025-01-01 Address 706 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2009-01-21 2025-01-01 Address 706 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2007-01-03 2009-01-21 Address 2344 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2007-01-03 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101046245 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230118000114 2023-01-18 BIENNIAL STATEMENT 2023-01-01
220402000392 2022-04-02 BIENNIAL STATEMENT 2021-01-01
190114060245 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150129006034 2015-01-29 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State