Search icon

STANLEY SCHUSTERMAN INC.

Company Details

Name: STANLEY SCHUSTERMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1977 (48 years ago)
Entity Number: 439185
ZIP code: 11022
County: Queens
Place of Formation: New York
Address: 175 GREAT NECK ROAD SUITE 404, P.O. BOX 222145, GREAT NECK, NY, United States, 11022
Principal Address: 175 GREAT NECK SUITE 404, P.O. BOX 222145, GREAT NECK, NY, United States, 11022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY SCHUSTERMAN Chief Executive Officer 175 GREAT NECK RD SUITE 404, P.O. BOX 222145, GREAT NECK, NY, United States, 11022

DOS Process Agent

Name Role Address
STANLEY SCHUSTERMAN INC. DOS Process Agent 175 GREAT NECK ROAD SUITE 404, P.O. BOX 222145, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
2009-07-16 2013-07-15 Address 175 GREAT NECK SUITE 404, P.O. BOX 2145, GREAT NECK, NY, 11022, 2145, USA (Type of address: Principal Executive Office)
2009-07-16 2013-07-15 Address 175 GREAT NECK RD SUITE 404, P.O. BOX 2145, GREAT NECK, NY, 11022, 2145, USA (Type of address: Chief Executive Officer)
2009-07-16 2013-07-15 Address 175 GREAT NECK ROAD SUITE 404, P.O. BOX 2145, GREAT NECK, NY, 11022, 2145, USA (Type of address: Service of Process)
1992-12-29 2009-07-16 Address 185 GREAT NECK RD SUITE 320, P.O. BOX 2145, GREAT NECK, NY, 11022, 2145, USA (Type of address: Chief Executive Officer)
1992-12-29 2009-07-16 Address 185 GREAT NECK ROAD SUITE 320, P.O. BOX 2145, GREAT NECK, NY, 11022, 2145, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311000646 2020-03-11 ANNULMENT OF DISSOLUTION 2020-03-11
DP-2245883 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20140609071 2014-06-09 ASSUMED NAME CORP INITIAL FILING 2014-06-09
130715006274 2013-07-15 BIENNIAL STATEMENT 2013-06-01
090716002738 2009-07-16 BIENNIAL STATEMENT 2009-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State