Search icon

STONE RIDGE INC.

Headquarter

Company Details

Name: STONE RIDGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2406156
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 12 WEST 57TH ST SUITE 704, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MATTHEW SMYTH DOS Process Agent 12 WEST 57TH ST SUITE 704, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MATTHEW SMYTH Chief Executive Officer 12 WEST 57TH ST #704, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0125244
State:
CONNECTICUT

History

Start date End date Type Value
1999-08-05 2001-09-13 Address 135 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1671559 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010913002645 2001-09-13 BIENNIAL STATEMENT 2001-08-01
990805000731 1999-08-05 CERTIFICATE OF INCORPORATION 1999-08-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-19
Type:
Planned
Address:
UNION COLLEGE CAMPUS, SCHENECTADY, NY, 12309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-13
Type:
Accident
Address:
WALDMAN BLDG 51 53 N PEARL ST, Albany, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-08-23
Type:
Unprog Rel
Address:
IBM PLANT EAST FISHHILL, Fishkill, NY, 12524
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State