Name: | STOCK BLUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1978 (47 years ago) |
Date of dissolution: | 18 Aug 2017 |
Entity Number: | 509995 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 93 MONTAGUE ST, BOX 153, BROOKLYN, NY, United States, 11201 |
Principal Address: | 93 MONTAGUE ST, BOX 124, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK STELLA | DOS Process Agent | 93 MONTAGUE ST, BOX 153, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
FRANK STELLA | Chief Executive Officer | 93 MONTAGUE ST, BOX 124, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-18 | 2006-10-03 | Address | 126 E 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2002-09-18 | 2006-10-03 | Address | 126 E 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2002-09-18 | 2006-10-03 | Address | 126 E 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1998-09-09 | 2002-09-18 | Address | K.L. GOLDGLIT & CO CPA'S, 245 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-09-09 | 2002-09-18 | Address | K.L GOLDGLIT & CO CPA'S, 245 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170818000370 | 2017-08-18 | CERTIFICATE OF DISSOLUTION | 2017-08-18 |
20170707042 | 2017-07-07 | ASSUMED NAME CORP INITIAL FILING | 2017-07-07 |
080916002671 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
061003002212 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
041119002547 | 2004-11-19 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State