Name: | BRIDGEHAMPTON STONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2002 (23 years ago) |
Entity Number: | 2785496 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 5 WINDEMERE COURT, SPEONK, NY, United States, 11972 |
Address: | 22-76 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O S. KEKATOS & ASSOCIATES, LLC | DOS Process Agent | 22-76 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
DANIEL MESSINA | Chief Executive Officer | PO BOX 495, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-29 | 2017-11-14 | Address | PO BOX 495, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
2009-01-26 | 2014-04-29 | Address | 5 WINDMERE COURT, SPEONK, NY, 11972, USA (Type of address: Service of Process) |
2002-07-02 | 2023-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-02 | 2009-01-26 | Address | 1 BRIAN COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171114000523 | 2017-11-14 | CERTIFICATE OF CHANGE | 2017-11-14 |
151228006169 | 2015-12-28 | BIENNIAL STATEMENT | 2014-07-01 |
140429002420 | 2014-04-29 | BIENNIAL STATEMENT | 2012-07-01 |
090126000440 | 2009-01-26 | CERTIFICATE OF CHANGE | 2009-01-26 |
020702000685 | 2002-07-02 | CERTIFICATE OF INCORPORATION | 2002-07-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State