Name: | LIMESTONE MANSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1997 (28 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 2122518 |
ZIP code: | 13320 |
County: | Otsego |
Place of Formation: | New York |
Address: | P.O. BOX 381, 33 MAIN STREET, CHERRY VALLEY, NY, United States, 13320 |
Principal Address: | 33 MAIN ST, CHERRY VALLEY, NY, United States, 13320 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 381, 33 MAIN STREET, CHERRY VALLEY, NY, United States, 13320 |
Name | Role | Address |
---|---|---|
WOLFGANG WELTER | Chief Executive Officer | 33 MAIN ST, PO BOX 381, CHERRY VALLEY, NY, United States, 13320 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2024-05-01 | Address | P.O. BOX 381, 33 MAIN STREET, CHERRY VALLEY, NY, 13320, USA (Type of address: Service of Process) |
2023-04-25 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-25 | 2024-05-01 | Address | 33 MAIN ST, PO BOX 381, CHERRY VALLEY, NY, 13320, USA (Type of address: Chief Executive Officer) |
2005-06-06 | 2023-04-25 | Address | 33 MAIN ST, PO BOX 381, CHERRY VALLEY, NY, 13320, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2005-06-06 | Address | WOLFGANG VALLEY, 33 MAIN ST, CHERRY VALLEY, NY, 13320, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040842 | 2024-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-30 |
230425001443 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-25 |
210322002001 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190403002058 | 2019-04-03 | BIENNIAL STATEMENT | 2019-03-01 |
170424002025 | 2017-04-24 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State