Search icon

STONEBRIDGE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONEBRIDGE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1967 (58 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 210136
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD GELFAND DOS Process Agent 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
NEIL DIAMOND Chief Executive Officer 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-04-30 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-01 2023-05-01 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-04-30 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430023644 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
230501005066 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503061034 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060752 2019-05-07 BIENNIAL STATEMENT 2019-05-01
180206006283 2018-02-06 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State