Search icon

THE STONE HOUSE RESTAURANT CORP.

Company Details

Name: THE STONE HOUSE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1966 (59 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 198061
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: 27 WAYNE AVE, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WAYNE AVE, TICONDEROGA, NY, United States, 12883

Chief Executive Officer

Name Role Address
SANDRA GEISER Chief Executive Officer 27 WAYNE AVE, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value
2002-03-20 2010-04-19 Address 9 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)
2002-03-20 2010-04-19 Address 9 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2002-03-20 2010-04-19 Address 9 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
1996-06-27 2002-03-20 Address 429 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
1992-10-20 2002-03-20 Address 429 MONTCALM STREET, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2247663 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140717002047 2014-07-17 BIENNIAL STATEMENT 2014-04-01
100419002029 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080403002563 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060410002500 2006-04-10 BIENNIAL STATEMENT 2006-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State