Search icon

STANLEY P. STONE & ASSOCIATES, INC.

Headquarter

Company Details

Name: STANLEY P. STONE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1985 (40 years ago)
Entity Number: 968616
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 590 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STANLEY P. STONE & ASSOCIATES, INC., FLORIDA F06000004302 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1620195 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022 2129560300

Filings since 2024-01-17

Form type MA-A
File number 867-00678
Filing date 2024-01-17
Reporting date 2023-12-31
File View File

Filings since 2023-04-27

Form type MA-A
File number 867-00678
Filing date 2023-04-27
Reporting date 2021-12-31
File View File

Filings since 2023-04-27

Form type MA-A
File number 867-00678
Filing date 2023-04-27
Reporting date 2018-12-31
File View File

Filings since 2023-04-27

Form type MA-A
File number 867-00678
Filing date 2023-04-27
Reporting date 2017-12-31
File View File

Filings since 2023-01-06

Form type MA-A
File number 867-00678
Filing date 2023-01-06
Reporting date 2022-12-31
File View File

Filings since 2022-02-23

Form type MA/A
File number 867-00678
Filing date 2022-02-23
File View File

Filings since 2021-06-28

Form type MA/A
File number 867-00678
Filing date 2021-06-28
File View File

Filings since 2021-01-08

Form type MA-A
File number 867-00678
Filing date 2021-01-08
Reporting date 2020-12-31
File View File

Filings since 2020-01-13

Form type MA-A
File number 867-00678
Filing date 2020-01-13
Reporting date 2019-12-31
File View File

Filings since 2017-09-26

Form type MA-I/A
File number 868-03203
Filing date 2017-09-26
File View File

Filings since 2017-01-19

Form type MA-A
File number 867-00678
Filing date 2017-01-19
Reporting date 2016-12-31
File View File

Filings since 2016-01-13

Form type MA-A
File number 867-00678
Filing date 2016-01-13
Reporting date 2015-12-31
File View File

Filings since 2015-03-30

Form type MA-A
File number 867-00678
Filing date 2015-03-30
Reporting date 2014-12-31
File View File

Filings since 2014-09-30

Form type MA-I
File number 868-03203
Filing date 2014-09-30
File View File

Filings since 2014-09-30

Form type MA-I
File number 868-03203
Filing date 2014-09-30
File View File

Filings since 2014-09-29

Form type MA
File number 867-00678
Filing date 2014-09-29
File View File

DOS Process Agent

Name Role Address
STANLEY P. STONE & ASSOCIATES, INC. DOS Process Agent 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STANLEY P STONE Chief Executive Officer 590 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-07-24 2021-01-27 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-15 2006-07-24 Address 590 MADISON AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-01-23 2006-06-15 Address 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127060197 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190102061068 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006222 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006776 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130118006205 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110128002007 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090122003157 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070117002401 2007-01-17 BIENNIAL STATEMENT 2007-01-01
060724000434 2006-07-24 CERTIFICATE OF CHANGE 2006-07-24
060615002329 2006-06-15 BIENNIAL STATEMENT 2006-01-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State