Name: | HSB STONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2006 (19 years ago) |
Entity Number: | 3391091 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 71 SOUTH ORANGE AVENUE, SOUTH ORANGE, NJ, United States, 07079 |
Address: | 225 WEST 39TH STREET, SUITE 302, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOLLMAN & WEISS | DOS Process Agent | 225 WEST 39TH STREET, SUITE 302, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BARRY ECHTMAN | Chief Executive Officer | 71 SOUTH ORANGE AVENUE, SOUTH ORANGE, NJ, United States, 07079 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-21 | 2008-08-13 | Address | 250 WEST 57TH STREET, SUITE 1020, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080813002809 | 2008-08-13 | BIENNIAL STATEMENT | 2008-07-01 |
060721000226 | 2006-07-21 | CERTIFICATE OF INCORPORATION | 2006-07-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300318 | Other Contract Actions | 2013-03-21 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RYNONE MANUFACTURING CORP. |
Role | Plaintiff |
Name | HSB STONE CORP. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State