Search icon

STONEHURST CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR A. GOSNELL Chief Executive Officer 625 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Agent

Name Role Address
DANIEL F. WAY Agent 890 CLINTON SQUARE, ROCHESTER, NY, 14604

DOS Process Agent

Name Role Address
C/O DANIEL F WAY DOS Process Agent 625 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State