Name: | STACHNIK MARINA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1978 (46 years ago) |
Entity Number: | 525372 |
ZIP code: | 10606 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 42 Dock Road, Remsenburg, NY, United States, 11960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
ROY BARTEL | Chief Executive Officer | PO BOX 719, REMSENBURG, NY, United States, 11960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | PO BOX 719, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 54 SOUTH RD., WEST HAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2022-09-27 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-27 | 2025-05-12 | Address | 54 SOUTH RD., WEST HAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2025-05-12 | Address | DOCK RD., SPEONIK, NY, 11972, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512000504 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
220928001934 | 2022-09-28 | BIENNIAL STATEMENT | 2020-12-01 |
20181206049 | 2018-12-06 | ASSUMED NAME LLC INITIAL FILING | 2018-12-06 |
940208002214 | 1994-02-08 | BIENNIAL STATEMENT | 1993-12-01 |
930127002108 | 1993-01-27 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State