Name: | STONEWELL SHOPPING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1969 (56 years ago) |
Entity Number: | 279089 |
ZIP code: | 12186 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 Graffunder Drive, VOORHEESVILLE, NY, United States, 12186 |
Principal Address: | 11Graffunder Drive, Menands, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZOE ANDERSON | DOS Process Agent | 11 Graffunder Drive, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
ZOE ANDERSON | Chief Executive Officer | 11 GRAFFUNDER DRIVE, MENANDS, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-17 | 1999-08-03 | Address | 1969 NEW SCOTLAND AVE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1997-07-17 | Address | % STONEWELL SHOPPING CENTER, 1969 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1999-08-03 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1999-08-03 | Address | 1969 NEW SCOTLAND AVENUE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
1969-07-02 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421002296 | 2022-04-21 | BIENNIAL STATEMENT | 2021-07-01 |
141022006351 | 2014-10-22 | BIENNIAL STATEMENT | 2013-07-01 |
110906002383 | 2011-09-06 | BIENNIAL STATEMENT | 2011-07-01 |
090630002481 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
070727002896 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State