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
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ANDREA CATALINA | Chief Executive Officer | 48 WALL ST, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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