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
Name | Role | Address |
---|---|---|
PETER STATHAKOS | Chief Executive Officer | 9504 4TH AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
STATH REALTY CORP. | DOS Process Agent | 9504 4TH AVENUE, BROOKLYN, NY, United States, 11209 |
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) |
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