STONE ART MEMORIAL CO., INC.

Name: | STONE ART MEMORIAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1986 (39 years ago) |
Entity Number: | 1056568 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 914 RIDGE RD, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T KOCH JR | Chief Executive Officer | 914 RIDGE RD, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 914 RIDGE RD, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-30 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2006-03-01 | 2021-11-15 | Address | 914 RIDGE RD, LACKAWANNA, NY, 14218, 1653, USA (Type of address: Service of Process) |
2006-03-01 | 2021-11-15 | Address | 914 RIDGE RD, LACKAWANNA, NY, 14218, 1653, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2006-03-01 | Address | 914 RIDGE RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 2006-03-01 | Address | 914 RIDGE ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211115001735 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
140327002236 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120309003010 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
111230000662 | 2011-12-30 | CERTIFICATE OF AMENDMENT | 2011-12-30 |
100223002002 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State