STANCATI, INC.

Name: | STANCATI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2012 (13 years ago) |
Entity Number: | 4225253 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 BURBURY LANE, GREAT NECK, NY, United States, 11023 |
Principal Address: | 14 BURBURY LN, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOLLIE M STANCATI | Chief Executive Officer | 14 BURBURY LN, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
STANCATI, INC. | DOS Process Agent | 14 BURBURY LANE, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
LOLLIE M. STANCATI | Agent | 14 BURBURY LANE, GREAT NECK, NY, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 14 BURBURY LN, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 14 BURBURY LN, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2025-05-07 | Address | 14 BURBURY LN, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-05-07 | Address | 14 BURBURY LANE, GREAT NECK, NY, 11023, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003311 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
240402002238 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220419001549 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200406060893 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180403006918 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State