Search icon

STATH REALTY CORP.

Company Details

Name: STATH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1979 (46 years ago)
Entity Number: 558670
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9504 4TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER STATHAKOS Chief Executive Officer 9504 4TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
STATH REALTY CORP. DOS Process Agent 9504 4TH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-12-24 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 9504 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-30 2024-08-01 Address 9504 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2017-05-30 2024-08-01 Address 9504 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2002-09-25 2017-05-30 Address 125 96TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042423 2024-08-01 BIENNIAL STATEMENT 2024-08-01
210831000351 2021-08-31 BIENNIAL STATEMENT 2021-08-31
200420060377 2020-04-20 BIENNIAL STATEMENT 2019-05-01
20190930084 2019-09-30 ASSUMED NAME LLC AMENDMENT 2019-09-30
20190923031 2019-09-23 ASSUMED NAME LLC INITIAL FILING 2019-09-23
170530002044 2017-05-30 BIENNIAL STATEMENT 2017-05-01
020925000510 2002-09-25 CERTIFICATE OF CHANGE 2002-09-25
A577385-4 1979-05-22 CERTIFICATE OF INCORPORATION 1979-05-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State