STONEHURST CAPITAL INC.

Name: | STONEHURST CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1990 (35 years ago) |
Entity Number: | 1415693 |
ZIP code: | 14604 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 625 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
ARTHUR A. GOSNELL | Chief Executive Officer | 625 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
DANIEL F. WAY | Agent | 890 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
C/O DANIEL F WAY | DOS Process Agent | 625 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2010-01-14 | Address | 890 CLINTON SQ, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2008-01-02 | 2008-01-10 | Address | 890 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1997-03-31 | 2008-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-21 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-01-27 | 2010-01-14 | Address | 890 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140205002183 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120130003003 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100114002379 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080110002859 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
080102000179 | 2008-01-02 | CERTIFICATE OF CHANGE | 2008-01-02 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State