STONE MILL CORPORATION

Name: | STONE MILL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1996 (29 years ago) |
Date of dissolution: | 06 Jun 2014 |
Entity Number: | 2088058 |
ZIP code: | 13368 |
County: | Lewis |
Place of Formation: | New York |
Address: | RR1 BOX 8, LYONS FALLS, NY, United States, 13368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES LAW | Chief Executive Officer | RR1 BOX 8, LYNONS FALLS, NY, United States, 13368 |
Name | Role | Address |
---|---|---|
JAMES LAW | DOS Process Agent | RR1 BOX 8, LYONS FALLS, NY, United States, 13368 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-03 | 2002-10-28 | Address | RR 1, BOX 8, LYONS FALLS, NY, 13368, 9708, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2002-10-28 | Address | LAURA STREET, LYONS FALLS, NY, 13368, 9708, USA (Type of address: Principal Executive Office) |
1996-11-27 | 2002-10-28 | Address | RR #1, BOX 8, LYONS FALLS, NY, 13368, 9708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606000768 | 2014-06-06 | CERTIFICATE OF DISSOLUTION | 2014-06-06 |
121109002418 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101104002436 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081103002647 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061027002523 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State