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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 MAIN ST, WENHAM, MA, United States, 01984 |
Name | Role | Address |
---|---|---|
J. CARRY RICH | Chief Executive Officer | 225 MAIN STREET, WENHAM, MA, United States, 01984 |
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) |
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