Search icon

STONE RIDGE WINE & SPIRITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE RIDGE WINE & SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1995 (30 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 1965848
ZIP code: 12440
County: Ulster
Place of Formation: New York
Address: 172 Stone Dock Road, High Falls, NY, United States, 12440
Principal Address: 3583 MAIN STREET, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 Stone Dock Road, High Falls, NY, United States, 12440

Chief Executive Officer

Name Role Address
TIMOTHY SWEENEY, J Chief Executive Officer 3583 MAIN STREET, STONE RIDGE, NY, United States, 12484

Form 5500 Series

Employer Identification Number (EIN):
141786550
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 3583 MAIN STREET, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 3583 MAIN STREET, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-10-28 Address 172 Stone Dock Road, High Falls, NY, 12440, USA (Type of address: Service of Process)
2023-10-13 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-10-28 Address 3583 MAIN STREET, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028001622 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
231013003423 2023-10-13 BIENNIAL STATEMENT 2023-10-01
080104003067 2008-01-04 BIENNIAL STATEMENT 2007-10-01
060112002043 2006-01-12 BIENNIAL STATEMENT 2005-10-01
030925002165 2003-09-25 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State