Name: | THE STONE COTTAGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2007 |
Entity Number: | 2673589 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1158 MAIN ST, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1158 MAIN ST, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ANNETTE ALTON | Chief Executive Officer | 1158 MAIN ST, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-22 | 2003-08-25 | Address | 1158 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070927000861 | 2007-09-27 | CERTIFICATE OF DISSOLUTION | 2007-09-27 |
051018002215 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030825002698 | 2003-08-25 | BIENNIAL STATEMENT | 2003-08-01 |
010822000695 | 2001-08-22 | CERTIFICATE OF INCORPORATION | 2001-08-22 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State