Search icon

STANRIDGE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STANRIDGE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1982 (43 years ago)
Date of dissolution: 14 Jul 2009
Entity Number: 764397
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 882 3RD AVE, 12TH FLOOR, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 882 3RD AVE, 12TH FLOOR, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EPHRAIM FRUCHTHANDIA Chief Executive Officer 882 3RD AVE, 12TH FLOOR, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2004-04-27 2008-04-25 Address 882 3RD AVE, 12TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2000-07-07 2004-04-27 Address 551 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2000-07-07 2004-04-27 Address 551 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2000-07-07 2004-04-27 Address 551 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1997-07-03 2000-07-07 Address 241 37TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090714000244 2009-07-14 CERTIFICATE OF DISSOLUTION 2009-07-14
080425002484 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060501002813 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040427002676 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020415002061 2002-04-15 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State