Search icon

STONECREST INVESTORS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ALEXANDER S PASQUALE Chief Executive Officer 115 STONECREST DR, MANLIUS, NY, United States, 13104

History

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)

Filings

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