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
Name | Role | Address |
---|---|---|
DENNIS WALDRON | Chief Executive Officer | 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ASTRON PROPERTIES INC. | DOS Process Agent | 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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