Search icon

FIRST STAMFORD PLACE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST STAMFORD PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jan 1985
Business ALEI: 0164826
Annual report due: 11 Jan 2024
Business address: 111 West 33rd Street, 12th Floor, New York, NY, 10120, United States
Mailing address: 111 West 33rd Street, 12th Floor, New York, NY, United States, 10120
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ANTHONY E. MALKIN Officer 111 West 33rd Street, 12th Floor, New York, NY, 10120, United States 111 West 33rd Street, 12th Floor, New York, NY, 10120, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011078148 2023-01-23 - Annual Report Annual Report -
BF-0010461062 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010173365 2022-01-03 - Annual Report Annual Report 2022
0007030601 2020-12-03 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006730038 2020-01-22 - Annual Report Annual Report 2020
0006295294 2018-12-19 - Annual Report Annual Report 2019
0006195444 2018-06-05 2018-06-05 Change of Agent Agent Change -
0006018589 2018-01-19 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information