Name: | STONE RIDGE ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1986 (39 years ago) |
Date of dissolution: | 06 Feb 2015 |
Entity Number: | 1109633 |
ZIP code: | 12402 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 3845, KINGSTON, NY, United States, 12402 |
Principal Address: | 625 LUCAS AVE EXTENSION, HURLEY, NY, United States, 12443 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT B GOLDWYN | Chief Executive Officer | PO BOX 3845, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3845, KINGSTON, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2010-10-01 | Address | 25 RATTERMAN ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2010-10-01 | Address | 88 RATTERMAN ROAD, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office) |
2002-08-29 | 2006-11-09 | Address | 88 RATTERMAN RD, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office) |
2000-09-29 | 2006-11-09 | Address | 25 RATTERMAN RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2000-09-29 | Address | PO BOX 3845, KINGSTON, NY, 12402, 3845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150206000396 | 2015-02-06 | CERTIFICATE OF DISSOLUTION | 2015-02-06 |
121018002008 | 2012-10-18 | BIENNIAL STATEMENT | 2012-09-01 |
101001002007 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080911002344 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
061109002179 | 2006-11-09 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State