Name: | 1138 STONY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2013 (12 years ago) |
Entity Number: | 4395625 |
ZIP code: | 11755 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 KIMBERLEY CT., LAKE GROVE, NY, United States, 11755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY P. MURATORE | Agent | 10 KIMBERLEY CT., LAKE GROVE, NY, 11755 |
Name | Role | Address |
---|---|---|
ANTHONY P. MURATORE | Chief Executive Officer | 10 KIMBERLEY CT., LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 KIMBERLEY CT., LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-13 | 2025-03-17 | Address | 10 KIMBERLEY CT., LAKE GROVE, NY, 11755, USA (Type of address: Registered Agent) |
2020-03-13 | 2025-03-17 | Address | 10 KIMBERLEY CT., LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
2013-04-29 | 2020-03-13 | Address | 20 KENNY STREET, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2013-04-29 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317001729 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
200313000514 | 2020-03-13 | CERTIFICATE OF CHANGE | 2020-03-13 |
130429000591 | 2013-04-29 | CERTIFICATE OF INCORPORATION | 2013-04-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State