Search icon

PARTY STOP INC.

Company Details

Name: PARTY STOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1984 (41 years ago)
Entity Number: 894273
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3006 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE ORTNER Chief Executive Officer 3006 E. MAIN ST., CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3006 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
133252086
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-01 2006-11-07 Address 3006 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-12-01 2006-11-07 Address 3006 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1992-11-12 2006-11-07 Address 3006 E. MAIN ST., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-12-01 Address 3006 E. MAIN ST., PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1992-11-12 1993-12-01 Address 3006 E. MAIN ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101202002579 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081124003030 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061107002259 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041214002579 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021203002574 2002-12-03 BIENNIAL STATEMENT 2002-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State