STONY LODGE HOSPITAL, INC.

Name: | STONY LODGE HOSPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1985 (40 years ago) |
Entity Number: | 992220 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 CROTON DAM ROAD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN F. CZIPO | DOS Process Agent | 40 CROTON DAM ROAD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
KEVIN F. CZIPO | Chief Executive Officer | PO BOX 1250, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | PO BOX 1250, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-24 | 2024-07-24 | Address | PO BOX 1250, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-24 | 2025-04-01 | Address | PO BOX 1250, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045256 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240724003535 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
210422060057 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190412060091 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170427006222 | 2017-04-27 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State