Search icon

STONE STREET ENTERPRISE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE STREET ENTERPRISE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1989 (36 years ago)
Date of dissolution: 25 Jan 2000
Entity Number: 1400450
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 85 BROAD STREET, NEW YORK, NY, United States, 10004
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER M. SACERDOTE Chief Executive Officer 85 BROAD STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1995-03-01 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-01 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-03-16 1995-03-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1990-11-02 1995-03-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-02 1993-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000125000627 2000-01-25 CERTIFICATE OF TERMINATION 2000-01-25
990924001159 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
980129002200 1998-01-29 BIENNIAL STATEMENT 1997-11-01
950301000224 1995-03-01 CERTIFICATE OF CHANGE 1995-03-01
940114003028 1994-01-14 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State