Search icon

STONE RIDGE AT ELLICOTTVILLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE RIDGE AT ELLICOTTVILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1989 (36 years ago)
Date of dissolution: 18 Jun 2002
Entity Number: 1347428
ZIP code: L0R2H-7
County: Cattaraugus
Place of Formation: New York
Address: 8 RENWOOD PL, WATERDOWN ONTARIO, Canada, L0R2H-7

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADALBERT STIPSITS DOS Process Agent 8 RENWOOD PL, WATERDOWN ONTARIO, Canada, L0R2H-7

Agent

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

Chief Executive Officer

Name Role Address
ADALBERT STIPSITS Chief Executive Officer 8 RENWOOD PL, WATERDOWN ONTARIO, Canada, L0R2H-7

History

Start date End date Type Value
1997-05-07 1999-04-14 Address 6626 JANE ST, KILBRIDGE ONTARIO, CAN (Type of address: Principal Executive Office)
1997-05-07 1999-04-14 Address 6626 JANE ST, KILBRIDGE ONTARIO, CAN (Type of address: Service of Process)
1997-05-07 1999-04-14 Address 6626 JANE ST, KILBRIDE ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-01-06 1997-05-07 Address 1095 SKYVIEW DRIVE, UNIT 12, BURLINGTON ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-01-06 1997-05-07 Address 1095 SKYVIEW DRIVE, UNIT 12, BURLINGTON ONTARIO, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1615691 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020618000472 2002-06-18 CERTIFICATE OF DISSOLUTION 2002-06-18
010510002247 2001-05-10 BIENNIAL STATEMENT 2001-04-01
990916001112 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990414002155 1999-04-14 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State