Name: | STUART ELECTRONIC DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1953 (72 years ago) |
Entity Number: | 91138 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 79-12 PARSONS BLVD, FLUSHING, NY, United States, 11366 |
Address: | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020 |
Contact Details
Phone +1 718-591-9700
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
PETER GUGGENHEIM | Chief Executive Officer | 79-12 PARSONS BLVD, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0989421-DCA | Active | Business | 1998-07-02 | 2024-12-31 |
0883667-DCA | Active | Business | 1994-08-04 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 79-12 PARSONS BLVD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 79-12 PARSON BLVD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-04-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2024-09-03 | 2024-09-03 | Address | 79-12 PARSON BLVD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004109 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240903004548 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
240624000057 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220111001056 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
130503002146 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541779 | RENEWAL | INVOICED | 2022-10-25 | 340 | Electronics Store Renewal |
3440252 | RENEWAL | INVOICED | 2022-04-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3359350 | RENEWAL | INVOICED | 2021-08-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3359351 | RENEWAL | INVOICED | 2021-08-11 | 340 | Electronics Store Renewal |
2951986 | RENEWAL | INVOICED | 2018-12-27 | 340 | Electronics Store Renewal |
2798583 | RENEWAL | INVOICED | 2018-06-12 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2514167 | RENEWAL | INVOICED | 2016-12-15 | 340 | Electronics Store Renewal |
2381310 | RENEWAL | INVOICED | 2016-07-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1907569 | RENEWAL | INVOICED | 2014-12-09 | 340 | Electronics Store Renewal |
1736882 | RENEWAL | INVOICED | 2014-07-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State