Name: | BLACKSTONE STATIONERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1946 (79 years ago) |
Entity Number: | 58740 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 Brayton Ct, Commack, NY, United States, 11725 |
Principal Address: | 4 BRAYTON COURT, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 Brayton Ct, Commack, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
GLENN SCHUSTER | Chief Executive Officer | 4 BRAYTON COURT, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 4 BRAYTON COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 45 POST DRIVE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2021-02-05 | 2024-05-01 | Address | 4 BRAYTON COURT, COMMACK, NY, 11724, USA (Type of address: Service of Process) |
2018-05-01 | 2021-02-05 | Address | 45 POST DRIVE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501036808 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230131002153 | 2023-01-31 | BIENNIAL STATEMENT | 2022-05-01 |
210205000124 | 2021-02-05 | CERTIFICATE OF CHANGE | 2021-02-05 |
200504061768 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007127 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State