MATHSTONE CORP.

Name: | MATHSTONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1988 (36 years ago) |
Entity Number: | 1257195 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 232, HONEOYE FALLS, NY, United States, 14472 |
Principal Address: | 21 NORTON ST, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN L STONER | Chief Executive Officer | 21 NORTON ST, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 232, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2013-01-03 | Address | 21 NORTON ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2008-02-13 | 2009-01-21 | Address | 1 LEHIGH ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
2008-02-13 | 2009-01-21 | Address | 1 LEHIGH ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2003-03-06 | 2008-02-13 | Address | 51 WEST MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2003-03-06 | 2008-02-13 | Address | 51 WEST MAIN ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222060253 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
181211006187 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161201007384 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141219006549 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
130103002116 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State