Name: | STONEHENGE ENTERTAINMENT NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3296321 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 236 THIRD ST, BATON ROUGE, LA, United States, 70801 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS J. ADAMEK | Chief Executive Officer | 236 THIRD ST., BATON ROUGE, LA, United States, 70801 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42930 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42931 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2085980 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100105002499 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080204002378 | 2008-02-04 | BIENNIAL STATEMENT | 2007-12-01 |
051222000727 | 2005-12-22 | CERTIFICATE OF INCORPORATION | 2005-12-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State