Search icon

STOP ENTERPRISES INC.

Company Details

Name: STOP ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1982 (43 years ago)
Entity Number: 787657
ZIP code: 11556
County: Bronx
Place of Formation: New York
Address: ATTN: RUSSELL H. STERN, ESQ., 1425 rxr plaza, east tower, 15th floor, UNIONDALE, NY, United States, 11556
Principal Address: 335 EAST 54TH STREET, APARTMENT 1, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FINKELSTEIN Chief Executive Officer 335 EAST 54TH STREET, APARTMENT 1, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O RUSKIN MOSCOU FALTISCHEK, P.C. DOS Process Agent ATTN: RUSSELL H. STERN, ESQ., 1425 rxr plaza, east tower, 15th floor, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2023-05-23 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2021-07-20 Address ATTN: RUSSELL H. STERN, ESQ., 1425 rxr plaza, east tower, 15th floor, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2021-07-20 2021-07-20 Address 335 EAST 54TH STREET, APARTMENT 1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-09-21 2021-07-20 Address C/O DAVID FINKELSTEIN, 335 EAST 54TH STREET, APT 1, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-09-21 2021-07-20 Address 335 EAST 54TH STREET, APARTMENT 1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-04-17 2016-09-21 Address 3338 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1982-08-16 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-08-16 2013-04-17 Address 305 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720000322 2021-07-20 RESTATED CERTIFICATE 2021-07-20
190820060172 2019-08-20 BIENNIAL STATEMENT 2018-08-01
160921002021 2016-09-21 BIENNIAL STATEMENT 2016-08-01
130417001219 2013-04-17 CERTIFICATE OF CHANGE 2013-04-17
A894731-4 1982-08-16 CERTIFICATE OF INCORPORATION 1982-08-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State