Name: | STONEHENGE CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1975 (50 years ago) |
Entity Number: | 362896 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 E 42ND ST, NEW YORK, NY, United States, 00000 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY MCMAHON | Chief Executive Officer | 60 E 42ND ST, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
CSC NETWORKS | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-24 | 2001-03-07 | Address | 551 FIFTH AVENUE, SUTIE 1701, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
1993-08-24 | 2001-03-07 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 2001-03-07 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1990-08-30 | 1996-05-24 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-26 | 1990-08-30 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110812078 | 2011-08-12 | ASSUMED NAME CORP INITIAL FILING | 2011-08-12 |
010307002335 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
990310002112 | 1999-03-10 | BIENNIAL STATEMENT | 1999-02-01 |
960524000211 | 1996-05-24 | CERTIFICATE OF AMENDMENT | 1996-05-24 |
951221000421 | 1995-12-21 | ANNULMENT OF DISSOLUTION | 1995-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State