Name: | STONE HOUSE OF GITTMAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1988 (37 years ago) |
Date of dissolution: | 25 Jun 1996 |
Entity Number: | 1288289 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 40-42 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-42 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JENNIFER S. LIN | Chief Executive Officer | 40-42 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 1993-08-26 | Address | 40-42 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1988-10-18 | 1993-05-20 | Address | 40-42 ELIZABETH ST., 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1988-08-30 | 1988-10-18 | Address | 156 CANAL STREET, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960625000543 | 1996-06-25 | CERTIFICATE OF DISSOLUTION | 1996-06-25 |
930826002868 | 1993-08-26 | BIENNIAL STATEMENT | 1993-08-01 |
930520002464 | 1993-05-20 | BIENNIAL STATEMENT | 1992-08-01 |
B696618-2 | 1988-10-18 | CERTIFICATE OF AMENDMENT | 1988-10-18 |
B679432-4 | 1988-08-30 | CERTIFICATE OF INCORPORATION | 1988-08-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State