Search icon

STONE TEMPS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MADISON AVE STE 703, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RONALD TAKAKJIAN Chief Executive Officer 280 MADISON AVE STE 703, NEW YORK, NY, United States, 10016

History

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)

Filings

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