JAMES A. STALEY CO., INC.

Name: | JAMES A. STALEY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1976 (49 years ago) |
Entity Number: | 404003 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 5 BOWEN COURT, CARMEL, NY, United States, 10512 |
Principal Address: | 5 BOWEN CT, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BOWEN COURT, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
JAMES STALEY | Chief Executive Officer | 499 HERITAGE HILLS, UNIT C, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2023-02-14 | Address | 499 HERITAGE HILLS, UNIT C, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2014-07-09 | 2023-02-14 | Address | 499 HERITAGE HILLS, UNIT C, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2010-07-19 | 2014-07-09 | Address | 5 ASPIAN LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2006-06-16 | 2010-07-19 | Address | 5 BOWEN CT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2006-06-16 | Address | 5 BOWEN COURT, CARMEL, NY, 10512, 9482, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214002700 | 2023-02-14 | BIENNIAL STATEMENT | 2022-07-01 |
180702006249 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140709006420 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
130731000549 | 2013-07-31 | CERTIFICATE OF CHANGE | 2013-07-31 |
120802002195 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State