Name: | STANDARD REFRIGERATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1944 (81 years ago) |
Entity Number: | 55508 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 458 W. BROADWAY, NEW YORK, NY, United States, 10012 |
Principal Address: | 101 commercial Street, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC NEWMAN | Chief Executive Officer | 101 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
STANDARD REFRIGERATORS INC. | DOS Process Agent | 458 W. BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-07 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-26 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1954-09-28 | 1957-03-21 | Address | 578 SECOND AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1944-10-25 | 2021-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031002692 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
20160718011 | 2016-07-18 | ASSUMED NAME CORP INITIAL FILING | 2016-07-18 |
56669 | 1957-03-21 | CERTIFICATE OF AMENDMENT | 1957-03-21 |
8825-98 | 1954-09-28 | CERTIFICATE OF AMENDMENT | 1954-09-28 |
6331-44 | 1944-10-25 | CERTIFICATE OF INCORPORATION | 1944-10-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State