Name: | STABLE GAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1990 (35 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1417248 |
ZIP code: | 12581 |
County: | Putnam |
Place of Formation: | New York |
Address: | COLD SPRING ROAD, BOX J, STANFORDVILLE, NY, United States, 12581 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT A. WEINSTEIN | DOS Process Agent | COLD SPRING ROAD, BOX J, STANFORDVILLE, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
ALBERT A. WEINSTEIN | Chief Executive Officer | COLD SPRING ROAD, BOX J, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-25 | 1993-03-12 | Address | ALBERT A. WEINSTEIN, COLD SPRINGS RD, BOX J, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574296 | 2001-09-26 | DISSOLUTION BY PROCLAMATION | 2001-09-26 |
980113002650 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940120002775 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930312003130 | 1993-03-12 | BIENNIAL STATEMENT | 1993-01-01 |
C100419-21 | 1990-01-25 | CERTIFICATE OF INCORPORATION | 1990-01-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State