Name: | HANSON AGGREGATES STONE MAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1996 (28 years ago) |
Date of dissolution: | 24 Jan 2007 |
Entity Number: | 2067525 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1333 CAMPUS PARKWAY, NEPTUNE, NJ, United States, 07753 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JUSTIN WILLIAMS | Chief Executive Officer | 100 CRESCENT CENTRE PKWY, STE 1240, TUCKER, GA, United States, 30044 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2006-09-15 | Address | 1900 SULLIVAN TRAIL, EASTON, PA, 18040, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2002-09-04 | Address | 1350 CAMPUS PARKWAY, NEPTUNE, NJ, 07753, USA (Type of address: Principal Executive Office) |
1996-09-19 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-19 | 1999-11-09 | Address | 1633 BROADWAY, NWE YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070124000697 | 2007-01-24 | CERTIFICATE OF TERMINATION | 2007-01-24 |
060915002026 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
040831002368 | 2004-08-31 | BIENNIAL STATEMENT | 2004-09-01 |
020904002649 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
001108002533 | 2000-11-08 | BIENNIAL STATEMENT | 2000-09-01 |
991109000161 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
990202000419 | 1999-02-02 | CERTIFICATE OF AMENDMENT | 1999-02-02 |
960919000679 | 1996-09-19 | APPLICATION OF AUTHORITY | 1996-09-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State