Name: | STONEWORKS GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1976 (49 years ago) |
Date of dissolution: | 21 Aug 2003 |
Entity Number: | 392159 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 116 JOHN ST, NEW YORK, NY, United States, 10038 |
Principal Address: | PO BOX 35, 16 STERLING LAKE RD, TUXEDO, NY, United States, 10987 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BECKMEN & MILLMEN PC | DOS Process Agent | 116 JOHN ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DAVID TATELBAUM | Chief Executive Officer | PO BOX 435, CORTEZ, FL, United States, 34215 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-01 | 2002-02-22 | Address | 16 STERLING LAKE RD, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer) |
2000-03-01 | 2002-02-22 | Address | 16 STERLING LAKE RD, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office) |
2000-03-01 | 2002-02-22 | Address | 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1994-06-16 | 2000-03-01 | Address | 2 EAST LAKE ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Principal Executive Office) |
1994-06-16 | 2000-03-01 | Address | PO BOX 35, 2 EAST LAKE ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070814051 | 2007-08-14 | ASSUMED NAME CORP INITIAL FILING | 2007-08-14 |
030821000877 | 2003-08-21 | CERTIFICATE OF DISSOLUTION | 2003-08-21 |
020222002122 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
000301002343 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
990407000721 | 1999-04-07 | CERTIFICATE OF AMENDMENT | 1999-04-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State