Name: | STEPHEN M. SANTORO, SR., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2007 (18 years ago) |
Entity Number: | 3594261 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 105 GLENEIDA AVENUE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN SANTORO | Chief Executive Officer | 105 GLENEIDA AVENUE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
STEPHEN SANTORO | DOS Process Agent | 105 GLENEIDA AVENUE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 105 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2009-10-30 | 2025-05-12 | Address | 105 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-16 | 2025-05-12 | Address | 105 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002846 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
191107060255 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171102007219 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
140326006061 | 2014-03-26 | BIENNIAL STATEMENT | 2013-11-01 |
120405002785 | 2012-04-05 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State