Search icon

STUART HOUSE OWNERS, INC.

Company Details

Name: STUART HOUSE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1982 (42 years ago)
Entity Number: 809216
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 180000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS WALDRON Chief Executive Officer 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ASTRON PROPERTIES INC. DOS Process Agent 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 5683 RIVERDALE AVE, STE 203, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-11-02 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 1
2023-12-26 2023-12-26 Address 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-01 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 1
2020-12-07 2023-12-26 Address 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2020-12-07 2023-12-26 Address 5683 RIVERDALE AVE, STE 203, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2019-06-10 2020-12-07 Address SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2019-03-13 2019-07-23 Address 5683 RIVERDALE AVE, STE 203, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2019-03-13 2020-12-07 Address 5683 RIVERDALE AVE, STE 203, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2019-03-13 2019-06-10 Address 5683 RIVERDALE AVE, STE 203, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226002189 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201207060707 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190723002044 2019-07-23 AMENDMENT TO BIENNIAL STATEMENT 2018-12-01
190610000984 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
190313060714 2019-03-13 BIENNIAL STATEMENT 2018-12-01
141226002042 2014-12-26 BIENNIAL STATEMENT 2014-12-01
130109002086 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110107002940 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081209003119 2008-12-09 BIENNIAL STATEMENT 2008-12-01
080710002044 2008-07-10 BIENNIAL STATEMENT 2006-12-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State