Search icon

STONEHOUSE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONEHOUSE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1995 (29 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1984260
ZIP code: 12207
County: New York
Place of Formation: Texas
Principal Address: 1 TECHNOLOGY PARK DRIVE, FIRST FLOOR, WESTFORD, MA, United States, 01886
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALAN HARLAN Chief Executive Officer 14881 QUORON DRIVE, SUITE 800, DALLAS, TX, United States, 75254

History

Start date End date Type Value
1998-02-18 2009-12-21 Address 5999 SUMMERSIDE DRIVE, SUITE 106, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer)
1998-02-18 2009-12-21 Address 4100 SPRING VALLEY, SUITE 400, DALLAS, TX, 75244, USA (Type of address: Principal Executive Office)
1998-02-18 2008-07-14 Address 4100 SPRING VALLEY RD, SUITE 400, DALLAS, TX, 75244, USA (Type of address: Service of Process)
1995-12-22 1995-12-22 Name STONEHOUSE & COMPANY, INC.
1995-12-22 1999-01-12 Name STONEHOUSE & COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2139007 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
111129002389 2011-11-29 BIENNIAL STATEMENT 2011-12-01
091221002768 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080714000765 2008-07-14 CERTIFICATE OF CHANGE 2008-07-14
990112000180 1999-01-12 CERTIFICATE OF AMENDMENT 1999-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State