Name: | STONESTREET STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132506 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | New York |
Address: | 48 WEST 21ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010 |
Principal Address: | 48 WEST 21ST STREET, 8TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY BENNETT | Chief Executive Officer | 48 WEST 21ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 21ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-24 | 2011-01-07 | Address | 66 HILLSIDE AVE, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office) |
1993-01-20 | 2008-11-24 | Address | 48 WEST 21ST STREET, 8TH FLOOR, NEW YORK, NY, 10010, 6907, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2008-11-24 | Address | 48 WEST 21ST STREET, 8TH FLOOR, NEW YORK, NY, 10010, 6907, USA (Type of address: Principal Executive Office) |
1992-07-21 | 1993-01-20 | Address | 48 WEST 21ST ST., 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1986-12-23 | 1992-07-21 | Address | 117 STERLING PLACE, #4, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110107002124 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081124002847 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
070410002291 | 2007-04-10 | BIENNIAL STATEMENT | 2006-12-01 |
050218002810 | 2005-02-18 | BIENNIAL STATEMENT | 2004-12-01 |
030115002662 | 2003-01-15 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State