Search icon

STONE & POWERS ASSOCIATES INC.

Headquarter

Company Details

Name: STONE & POWERS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1994 (31 years ago)
Date of dissolution: 24 May 2018
Entity Number: 1827493
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 54 BONWIT RD, RYE BROOK, NY, United States, 10573
Principal Address: 54 BONWIT RD, REY BROOK, NY, United States, 10573

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 BONWIT RD, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
ZAVEN TACHDJIAN Chief Executive Officer 54 BONWIT RD, RYE BROOK, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0517303
State:
CONNECTICUT

History

Start date End date Type Value
1998-06-04 2010-06-22 Address 34 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1998-06-04 2010-06-22 Address 34 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1996-06-24 1998-06-04 Address 22 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1996-06-24 1998-06-04 Address 22 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1994-06-08 1996-06-24 Address 54 BONWIT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524000704 2018-05-24 CERTIFICATE OF DISSOLUTION 2018-05-24
120605007187 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100622002807 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080618002286 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060531002204 2006-05-31 BIENNIAL STATEMENT 2006-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State