Search icon

STONE RIDGE FRAMEWORKS & ART GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE RIDGE FRAMEWORKS & ART GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1994 (31 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1839456
ZIP code: 12508
County: Westchester
Place of Formation: New York
Address: THE FRAMERY, 480 MAIN ST., BEACON, NY, United States, 12508
Principal Address: 27 INNIS AVE, NEWBURG, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE FRAMERY, 480 MAIN ST., BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
JACQUELINE A ROSS Chief Executive Officer THE FRAMERY, 480 MAIN ST., BEACON, NY, United States, 12508

History

Start date End date Type Value
2000-07-21 2004-10-06 Address 72 WESTCHESTER AVE, PO BOX 245, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2000-07-21 2002-07-15 Address 72 INNIS AVE, NEWBURG, NY, 12550, USA (Type of address: Principal Executive Office)
2000-07-21 2004-10-06 Address 72 WESTCHESTER AVE, PO BOX 245, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1999-01-22 2000-07-21 Address 27 INNIS AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-01-22 2000-07-21 Address 27 INNIS AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935843 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060726002207 2006-07-26 BIENNIAL STATEMENT 2006-07-01
041006002082 2004-10-06 BIENNIAL STATEMENT 2004-07-01
020715002440 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000721002290 2000-07-21 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State