Search icon

STONE HOUSE OF GITTMAN CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-42 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JENNIFER S. LIN Chief Executive Officer 40-42 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

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)

Filings

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