Search icon

STANDARD NEW YORK, INC.

Company Details

Name: STANDARD NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2014 (11 years ago)
Entity Number: 4645207
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 540 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DERICK DE ZILVA Chief Executive Officer 540 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
352517840
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 520 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 540 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-05 2025-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250220002931 2025-02-20 BIENNIAL STATEMENT 2025-02-20
221115000666 2022-11-15 BIENNIAL STATEMENT 2022-10-01
201005061566 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-68949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68948 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State