Name: | STONE TEMPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2003 (22 years ago) |
Entity Number: | 2933275 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVE STE 703, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 MADISON AVE STE 703, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RONALD TAKAKJIAN | Chief Executive Officer | 280 MADISON AVE STE 703, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-21 | 2009-07-30 | Address | 230 PARK AVENUE / SUITE 665, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2009-07-30 | Address | 230 PARK AVENUE / SUITE 665, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2007-08-21 | 2009-07-30 | Address | 230 PARK AVENUE / SUITE 665, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2005-10-24 | 2007-08-21 | Address | 230 PARK AVE STE 665, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2007-08-21 | Address | 230 PARK AVE STE 665, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2003-07-22 | 2007-08-21 | Address | 230 PARK AVENUE SUITE 665, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110822002987 | 2011-08-22 | BIENNIAL STATEMENT | 2011-07-01 |
090730003305 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
070821002193 | 2007-08-21 | BIENNIAL STATEMENT | 2007-07-01 |
051024002947 | 2005-10-24 | BIENNIAL STATEMENT | 2005-07-01 |
030722000707 | 2003-07-22 | CERTIFICATE OF INCORPORATION | 2003-07-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State