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