Name: | 40 STONER AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1980 (45 years ago) |
Entity Number: | 659430 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 535 BROADHOLLOW RD., STE. A-15, MELVILLE, NY, 11747 |
Principal Address: | 535 BROADHOLLOW RD., STE. A-15, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
EINSIDLER MANAGEMENT, INC. | DOS Process Agent | 535 BROADHOLLOW RD., STE. A-15, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
ALLISON RUSHFORTH | Chief Executive Officer | 40 STONER AVENUE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2015-07-10 | Address | 40 STONER AVE., APT. 3M, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2002-11-14 | Address | C/O EINSIDLER MANAGEMENT, 535 BROADHOLLOW RD, MELVILLE, NY, 11747, 3775, USA (Type of address: Chief Executive Officer) |
1996-10-30 | 2002-11-14 | Address | 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, 11747, 3775, USA (Type of address: Service of Process) |
1996-10-30 | 2002-11-14 | Address | 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, 11747, 3775, USA (Type of address: Principal Executive Office) |
1996-10-30 | 2000-10-19 | Address | 40 STONER AVE, APT 2M, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210625002368 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
150710002017 | 2015-07-10 | BIENNIAL STATEMENT | 2014-10-01 |
050214002949 | 2005-02-14 | BIENNIAL STATEMENT | 2004-10-01 |
021114002255 | 2002-11-14 | BIENNIAL STATEMENT | 2002-10-01 |
001019002348 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State