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
Name | Role | Address |
---|---|---|
ELAINE ORTNER | Chief Executive Officer | 3006 E. MAIN ST., CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3006 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
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) |
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