Name: | TRI-STATE STONE OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2788293 |
ZIP code: | 01537 |
County: | Albany |
Place of Formation: | New York |
Address: | 120 SOUTHBRIDGE ST, RT 20, NORTH OXFORD, MA, United States, 01537 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK KAZAZEAN | Chief Executive Officer | 120 SOUTHBRIDGE ST, RT 20, NORTH OXFORD, MA, United States, 01537 |
Name | Role | Address |
---|---|---|
MARK KAZAZEAN | DOS Process Agent | 120 SOUTHBRIDGE ST, RT 20, NORTH OXFORD, MA, United States, 01537 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2008-08-08 | Address | 400 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2008-08-08 | Address | 400 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2008-08-08 | Address | RTE. 20, 120 S. BRIDGE ROAD, NORTH OXFORD, MA, 01537, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1825252 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080808002340 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060626002786 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
020711000254 | 2002-07-11 | CERTIFICATE OF INCORPORATION | 2002-07-11 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State