Search icon

THE STATEN ISLAND RAILROAD CORPORATION

Headquarter

Company Details

Name: THE STATEN ISLAND RAILROAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1944 (80 years ago)
Entity Number: 51405
ZIP code: 10005
County: Richmond
Place of Formation: New York
Principal Address: 500 WATER STREET, JACKSONVILLE, FL, United States, 32202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 16400

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER J SHULTZ Chief Executive Officer 1331 PENNSYLVANIA AVE NW, SUITE 560, 1, DC, United States, 20004

DOS Process Agent

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

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0402333
State:
KENTUCKY

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 1331 PENNSYLVANIA AVE NW, SUITE 560, 1, DC, 20004, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 1331 PENNSYLVANIA AVE NW, SUITE 560, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-20 2024-01-16 Address 1331 PENNSYLVANIA AVE NW, SUITE 560, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116001076 2024-01-16 BIENNIAL STATEMENT 2024-01-16
191001002029 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171020002025 2017-10-20 BIENNIAL STATEMENT 2017-10-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State