Name: | STONEWORKS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1994 (31 years ago) |
Date of dissolution: | 05 Aug 2016 |
Entity Number: | 1816123 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY SCHREIBER | Chief Executive Officer | MOSES & SCHREIBER LLP, 3000 MARCUS AVE STE 1W5, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
MOSES & SCHREIBER LLP | DOS Process Agent | 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-24 | 2016-05-03 | Address | MOSES & SCHREIBER, 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 2016-05-03 | Address | 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1996-05-24 | 2016-05-03 | Address | 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1994-04-28 | 1996-05-24 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160805000860 | 2016-08-05 | CERTIFICATE OF DISSOLUTION | 2016-08-05 |
160503006037 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
140416006071 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120524002423 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100423002999 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State