Name: | PRECISION STONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1993 (32 years ago) |
Entity Number: | 1753993 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 95 HOPPER ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN TIBETT | Chief Executive Officer | 95 HOPPER ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-26 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-12 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-12 | 2024-02-12 | Address | 95 HOPPER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-07-16 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212000218 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220929015036 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210914001195 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
191105000502 | 2019-11-05 | CERTIFICATE OF AMENDMENT | 2019-11-05 |
190703060396 | 2019-07-03 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State