Search icon

STANTON HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANTON HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1948 (77 years ago)
Date of dissolution: 20 Oct 2006
Entity Number: 81990
ZIP code: 02476
County: Nassau
Place of Formation: New York
Address: 216 PLEASANT ST, ARLINGTON, MA, United States, 02476
Principal Address: C/O MAUREEN H ROGAN, 853 DENSFIELD RD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
SHARON STANTON RUSSELL DOS Process Agent 216 PLEASANT ST, ARLINGTON, MA, United States, 02476

Chief Executive Officer

Name Role Address
SHARON STANTON RUSSELL Chief Executive Officer 216 PLEASANT ST, ARLINGTON, MA, United States, 02476

History

Start date End date Type Value
2003-12-12 2004-07-21 Address 216 PLEASANT STREET, ARLINGTON, MA, 02174, USA (Type of address: Chief Executive Officer)
2000-06-01 2003-12-12 Address 2211 DEVONSIRE WAY, PALM BEACH, FL, 33418, USA (Type of address: Chief Executive Officer)
1998-04-15 2004-07-21 Address 216 PLEASANT ST, ARLINGTON, MA, 02174, USA (Type of address: Service of Process)
1992-12-17 2000-06-01 Address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803, 1511, USA (Type of address: Principal Executive Office)
1992-12-17 2000-06-01 Address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803, 1511, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061020000644 2006-10-20 CERTIFICATE OF DISSOLUTION 2006-10-20
040721002528 2004-07-21 BIENNIAL STATEMENT 2004-04-01
031212002436 2003-12-12 BIENNIAL STATEMENT 2002-04-01
000601002528 2000-06-01 BIENNIAL STATEMENT 2000-04-01
981009000412 1998-10-09 CERTIFICATE OF AMENDMENT 1998-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State