Search icon

STONYBROOK PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONYBROOK PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1593118
ZIP code: 01220
County: Warren
Place of Formation: Massachusetts
Address: 41 PARK ST ROOM #4, ADAMS, MA, United States, 01220
Principal Address: 41 PARK ST, ADAMS, MA, United States, 01220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 PARK ST ROOM #4, ADAMS, MA, United States, 01220

Chief Executive Officer

Name Role Address
DAVID J LIPINSKI Chief Executive Officer 7 DANIELS AVE, ADAMS, MA, United States, 01220

History

Start date End date Type Value
1997-05-08 2006-01-20 Address DAVID J LIPINSKI, ROUTE 2, 1176 MOHAWK TRAIL, SHELBURNE FALLS, MA, 01370, USA (Type of address: Principal Executive Office)
1997-05-08 2006-01-20 Address ROUTE 2, 1176 MOHAWK TRAIL, SHELBURNE FALLS, MA, 01370, USA (Type of address: Chief Executive Officer)
1997-05-08 2006-01-20 Address ROUTE 2, 1176 MOHAWK TRAIL, SHELBURNE FALLS, MA, 01370, USA (Type of address: Service of Process)
1993-01-11 1997-05-08 Address 293 RUSSELL STREET, HADLEY, MA, 01035, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-05-08 Address 293 RUSSELL STREET, HADLEY, MA, 01035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1971983 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080122002483 2008-01-22 BIENNIAL STATEMENT 2007-12-01
060120002918 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031208002368 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011206002046 2001-12-06 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State