Search icon

NU-STONE SURFACING, INC.

Company Details

Name: NU-STONE SURFACING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1988 (37 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1244517
ZIP code: 01984
County: Orange
Place of Formation: Ohio
Address: 225 MAIN ST, WENHAM, MA, United States, 01984

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 MAIN ST, WENHAM, MA, United States, 01984

Chief Executive Officer

Name Role Address
J. CARRY RICH Chief Executive Officer 225 MAIN STREET, WENHAM, MA, United States, 01984

History

Start date End date Type Value
1998-04-21 2002-03-06 Address 225 MAIN ST, WENHAM, MA, 01984, 1459, USA (Type of address: Service of Process)
1993-05-06 2002-03-06 Address 225 MAIN STREET, WENHAM, MA, 01984, USA (Type of address: Principal Executive Office)
1993-05-06 1998-04-21 Address P.O. BOX 386, ALPHARETTA, GA, 30239, 0386, USA (Type of address: Service of Process)
1988-03-17 1999-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-03-17 1993-05-06 Address POB 386, ALPHARETTA, GA, 30239, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138197 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
020306002209 2002-03-06 BIENNIAL STATEMENT 2002-03-01
991202000062 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02
980421002182 1998-04-21 BIENNIAL STATEMENT 1998-03-01
940418002346 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930506002270 1993-05-06 BIENNIAL STATEMENT 1993-03-01
B615694-5 1988-03-17 APPLICATION OF AUTHORITY 1988-03-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State