Name: | STONECREST INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2458915 |
ZIP code: | 10001 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 115 STONECREST DR, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALEXANDER S PASQUALE | Chief Executive Officer | 115 STONECREST DR, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-01-07 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774617 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
020715000481 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020211002698 | 2002-02-11 | BIENNIAL STATEMENT | 2002-01-01 |
000107000556 | 2000-01-07 | APPLICATION OF AUTHORITY | 2000-01-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State