Name: | THE CHARLES STUBE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1976 (49 years ago) |
Entity Number: | 404836 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CHARLES STUBE COMPANY, INC. | DOS Process Agent | 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
KRAIG C STUBE | Chief Executive Officer | 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2023-05-24 | 2024-07-01 | Address | 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-07-01 | Address | 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035298 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230524003437 | 2023-05-24 | BIENNIAL STATEMENT | 2022-07-01 |
160701006212 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140710007204 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120803002566 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State