Name: | STONEHEDGE PUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1977 (48 years ago) |
Entity Number: | 427932 |
ZIP code: | 11942 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 BIRCHWOOD LANE, EAST QUOGUE, NY, United States, 11942 |
Principal Address: | 52 SUFFOLK RD, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD ROMER | Chief Executive Officer | 713 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
MICHAEL BAUHS | DOS Process Agent | 3 BIRCHWOOD LANE, EAST QUOGUE, NY, United States, 11942 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-04 | 2018-03-29 | Address | 713 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1993-04-27 | 2001-03-27 | Address | 713 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1977-03-21 | 1994-05-04 | Address | 713 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180329000747 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
110324002516 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
20100506064 | 2010-05-06 | ASSUMED NAME CORP INITIAL FILING | 2010-05-06 |
090302003605 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070316002128 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State