Search icon

STANDARD CAPITAL INC

Company Details

Name: STANDARD CAPITAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2017 (8 years ago)
Entity Number: 5065858
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 48 WALL ST, 11th floor, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
ANDREA CATALINA Chief Executive Officer 48 WALL ST, 11TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 40 WALL ST, SUITE 2857, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 48 WALL ST, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-11 2025-01-03 Address 40 WALL ST, SUITE 2857, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-01-10 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-10 2025-01-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-01-10 2025-01-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001765 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104000816 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210108060952 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190111060396 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170110010576 2017-01-10 CERTIFICATE OF INCORPORATION 2017-01-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State