Name: | STONE CREEK DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2793890 |
ZIP code: | 12546 |
County: | Columbia |
Place of Formation: | New York |
Address: | MILLERTON PLAZA, 122 ROUTE 44 EAST, MILLERTON, NY, United States, 12546 |
Principal Address: | 319 SIGLER ROAD, GALLATIN, NY, United States, 12567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE SANTORA | Chief Executive Officer | 9 GREGORY ROAD, COS COB, CT, United States, 06807 |
Name | Role | Address |
---|---|---|
ROBERT TROTTA ESQ. | DOS Process Agent | MILLERTON PLAZA, 122 ROUTE 44 EAST, MILLERTON, NY, United States, 12546 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-20 | 2006-07-12 | Address | 319 SIGLER ROAD, GALLATIO, NY, 12567, USA (Type of address: Principal Executive Office) |
2004-09-20 | 2006-07-12 | Address | MILLERTON SQUARE, 122 ROUTE 44 EAST, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2002-07-26 | 2004-09-20 | Address | MILLERTON SQUARE, 122 ROUTE 44 EAST PO BOX 481, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147563 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060712002572 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040920003102 | 2004-09-20 | BIENNIAL STATEMENT | 2004-07-01 |
020726000053 | 2002-07-26 | CERTIFICATE OF INCORPORATION | 2002-07-26 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State