Name: | THE STANNARD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2013 (12 years ago) |
Entity Number: | 4473066 |
ZIP code: | 14701 |
County: | Erie |
Place of Formation: | New York |
Address: | 1810 INDUSTRIE DRIVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE STANNARD GROUP, INC. | DOS Process Agent | 1810 INDUSTRIE DRIVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
DON S. WEAVER, JR. | Chief Executive Officer | 1810 INDUSTRIE DRIVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1810 INDUSTRIE DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 204 WEST 4TH STREET, P.O. BOX 1151, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2024-12-02 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 100 |
2019-10-11 | 2024-12-02 | Address | PO BOX 1151, P.O. BOX 1151, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002056 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
191011060275 | 2019-10-11 | BIENNIAL STATEMENT | 2019-10-01 |
180122006188 | 2018-01-22 | BIENNIAL STATEMENT | 2017-10-01 |
170518006036 | 2017-05-18 | BIENNIAL STATEMENT | 2015-10-01 |
131029000754 | 2013-10-29 | CERTIFICATE OF AMENDMENT | 2013-10-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State