Name: | ELAINE STIMMEL & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2018 (7 years ago) |
Entity Number: | 5451181 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 303 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 311 GEORGIA ROAD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE STIMMEL | DOS Process Agent | 303 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELAINE STIMMEL | Chief Executive Officer | PO BOX 2163, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | PO BOX 2163, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2018-11-30 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-30 | 2024-11-04 | Address | P.O. BOX 2163, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001028 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221121001024 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
210224060469 | 2021-02-24 | BIENNIAL STATEMENT | 2020-11-01 |
181130010091 | 2018-11-30 | CERTIFICATE OF INCORPORATION | 2019-01-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State