STONE ESCAPES INCORPORATED

Name: | STONE ESCAPES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2019 (6 years ago) |
Entity Number: | 5469307 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 26 E 4th Street, Patchogue, NY, United States, 11772 |
Address: | 1150 Lincoln Avenue, Unit 6, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1150 Lincoln Avenue, Unit 6, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
IAIN TRAYNOR | Chief Executive Officer | 1150 LINCOLN AVENUE, UNIT 6, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 1529 YARROW CIRCLE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 1835 WASHINGTON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 1150 LINCOLN AVENUE, UNIT 6, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002688 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230609003048 | 2023-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-09 |
230110004987 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210211060537 | 2021-02-11 | BIENNIAL STATEMENT | 2021-01-01 |
201124000515 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State