Name: | CORTLAND STONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1940 (85 years ago) |
Entity Number: | 52784 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O BEN GREEN, 1000 N DIVISION ST, PEEKSKILL, NY, United States, 10566 |
Address: | 1000 N. DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
BENJAMIN GREEN | Chief Executive Officer | 1000 N DIVISION ST, PEEKSKILL MANOR, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 N. DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2009-01-02 | Address | 1000 N DIVISION STREET, PEEKSKILL MANOR, NY, 10566, USA (Type of address: Service of Process) |
2008-10-31 | 2008-12-16 | Address | C/O BEN GREEN, 100 N DIVISION ST, PEEKSKILL MANOR, NY, 10566, USA (Type of address: Service of Process) |
2006-11-03 | 2008-10-31 | Address | C/O WALD REALTY INC, 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2006-11-03 | 2008-10-31 | Address | C/O WALD REALTY INC, 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2006-11-03 | 2008-10-31 | Address | C/O WALD REALTY INC, 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141110006620 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121204002153 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101102002973 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
090102000335 | 2009-01-02 | CERTIFICATE OF CHANGE | 2009-01-02 |
081216000006 | 2008-12-16 | CERTIFICATE OF CHANGE | 2008-12-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State