Name: | STONYBROOK SUBS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2019 (6 years ago) |
Entity Number: | 5591396 |
ZIP code: | 19446 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 618 S BROAD STREET STE 2, LANSDALE, PA, United States, 19446 |
Principal Address: | 308 PORT AVE,, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEENABEN PATEL | DOS Process Agent | 618 S BROAD STREET STE 2, LANSDALE, PA, United States, 19446 |
Name | Role | Address |
---|---|---|
MEENABEN PATEL | Chief Executive Officer | 308 PORT AVE,, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 308 PORT AVE,, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2025-01-03 | Address | 308 PORT AVE,, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-01-03 | Address | 618 S BROAD STREET STE 2, LANSDALE, PA, 19446, USA (Type of address: Service of Process) |
2019-07-23 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003515 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230622001939 | 2023-06-22 | BIENNIAL STATEMENT | 2021-07-01 |
190723010103 | 2019-07-23 | CERTIFICATE OF INCORPORATION | 2019-07-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State