EMPIRE STATE STONE, INC.

Name: | EMPIRE STATE STONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2006 (19 years ago) |
Entity Number: | 3333191 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 400 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMANDA HATCH | Chief Executive Officer | 400 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-21 | 2012-05-10 | Address | 40 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2008-04-21 | 2010-04-07 | Address | 13 CARLYLE COURT, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
2006-03-14 | 2010-04-07 | Address | 13 CARLYLE COURT, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529002236 | 2014-05-29 | BIENNIAL STATEMENT | 2014-03-01 |
120510002174 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100407002211 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080421002146 | 2008-04-21 | BIENNIAL STATEMENT | 2008-03-01 |
060314000002 | 2006-03-14 | CERTIFICATE OF INCORPORATION | 2006-03-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State