Name: | STONEHAVEN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1970 (55 years ago) |
Date of dissolution: | 04 Jun 1996 |
Entity Number: | 288097 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | New York |
Address: | SAMUEL H. LAITMAN, ESQ., 767 FIFTH AVE., NEW YORK, NY, United States, 10153 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEIL GOTSHAL & MANAGES | DOS Process Agent | SAMUEL H. LAITMAN, ESQ., 767 FIFTH AVE., NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-19 | 1985-05-16 | Address | 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-01-26 | 1984-03-19 | Address | 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100331051 | 2010-03-31 | ASSUMED NAME CORP INITIAL FILING | 2010-03-31 |
960604000045 | 1996-06-04 | CERTIFICATE OF DISSOLUTION | 1996-06-04 |
B227039-3 | 1985-05-16 | CERTIFICATE OF AMENDMENT | 1985-05-16 |
B081059-2 | 1984-03-19 | CERTIFICATE OF AMENDMENT | 1984-03-19 |
810198-6 | 1970-01-26 | CERTIFICATE OF INCORPORATION | 1970-01-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State