Name: | STONER OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1982 (43 years ago) |
Entity Number: | 744742 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 222120, GREAT NECK, NY, United States, 11022 |
Principal Address: | 10 Welwyn Road, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 60000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUTH ISAAC | Chief Executive Officer | 30 STONER AVE #3G, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHLAND MANAGEMENT CO | DOS Process Agent | PO BOX 222120, GREAT NECK, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-15 | 2010-03-04 | Address | PO BOX 2120 / 10 WELWYN RD, GREAT NECK, NY, 11022, USA (Type of address: Principal Executive Office) |
2006-02-15 | 2015-12-09 | Address | 30 STONER AVE., APT 3K, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2006-02-15 | 2010-03-04 | Address | PO BOX 2120 / 10 WELWYN RD, GREAT NECK, NY, 11022, USA (Type of address: Service of Process) |
1998-01-28 | 2006-02-15 | Address | 30 STONER AVE., APT 3S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2006-02-15 | Address | 535 BROADHOLLOW RD., MELVILLE, NY, 11747, 3775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211202002784 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
151209002031 | 2015-12-09 | BIENNIAL STATEMENT | 2014-01-01 |
100304002821 | 2010-03-04 | BIENNIAL STATEMENT | 2010-01-01 |
080114003448 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060215002379 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State