Search icon

THE STIMSON OWNERS CORP.

Company Details

Name: THE STIMSON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1980 (45 years ago)
Entity Number: 619031
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632
Principal Address: 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TERESA SAVINO Chief Executive Officer 120 EAST 36TH STREET, APT 12D, NEW YORK, NY, United States, 10015

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 120 EAST 36TH STREET, APT 9H, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 120 EAST 36TH STREET, APT 12D, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2020-12-01 2024-12-26 Address 120 EAST 36TH STREET, APT 9H, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-26 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001043 2024-12-24 CERTIFICATE OF CHANGE BY ENTITY 2024-12-24
230202004326 2023-02-02 BIENNIAL STATEMENT 2022-04-01
201201061120 2020-12-01 BIENNIAL STATEMENT 2020-04-01
170131006345 2017-01-31 BIENNIAL STATEMENT 2016-04-01
140702002217 2014-07-02 BIENNIAL STATEMENT 2014-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State