Name: | CROWN HILL STONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1994 (31 years ago) |
Date of dissolution: | 24 Feb 2017 |
Entity Number: | 1794732 |
ZIP code: | 14787 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 59 FRANKLIN ST, WESTFIELD, NY, United States, 14787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY A TURNER | DOS Process Agent | 59 FRANKLIN ST, WESTFIELD, NY, United States, 14787 |
Name | Role | Address |
---|---|---|
GEOFFREY A TURNER | Chief Executive Officer | 59 FRANKLIN ST, WESTFIELD, NY, United States, 14787 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-19 | 2000-04-06 | Address | 59 FRANKLIN ST, WESTFIELD, NY, 14787, 1037, USA (Type of address: Service of Process) |
1994-02-11 | 1996-03-19 | Address | 59 FRANKLIN ST., WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170224000127 | 2017-02-24 | CERTIFICATE OF DISSOLUTION | 2017-02-24 |
140730006369 | 2014-07-30 | BIENNIAL STATEMENT | 2014-02-01 |
100315002391 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080311002493 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
060307002082 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State