Search icon

STANLEY KESSELMAN, INC.

Company Details

Name: STANLEY KESSELMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1974 (51 years ago)
Entity Number: 356015
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 45 EAST 89TH STREET, APT 5B, NEW YORK, NY, United States, 10024
Principal Address: 15 W. 81 ST, NEW YORK CITY, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 EAST 89TH STREET, APT 5B, NEW YORK, NY, United States, 10024

Agent

Name Role Address
SHARON KESSELMAN Agent 45 EAST 89TH STREET, APT 5B, NEW YORK, NY, 10128

Chief Executive Officer

Name Role Address
SHARON KESSELMAN Chief Executive Officer 15 WEST 81ST ST, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
132794294
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-09 2023-09-22 Address 15 WEST 81ST ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-11-05 2004-12-09 Address 15 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-12-18 1993-11-05 Address 15 W. 81 ST, NEW YORK CITY, NY, 10024, USA (Type of address: Chief Executive Officer)
1974-11-14 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-11-14 2023-09-22 Address 15 W. 81 ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922003669 2023-08-03 CERTIFICATE OF CHANGE BY ENTITY 2023-08-03
20070202037 2007-02-02 ASSUMED NAME LLC DISCONTINUANCE 2007-02-02
20061110037 2006-11-10 ASSUMED NAME LLC INITIAL FILING 2006-11-10
041209002727 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021018002678 2002-10-18 BIENNIAL STATEMENT 2002-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State