Search icon

H-R/STONE, INC.

Headquarter

Company Details

Name: H-R/STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1950 (75 years ago)
Date of dissolution: 01 Nov 1982
Entity Number: 64361
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 8518

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of H-R/STONE, INC., MINNESOTA 993fbad8-9dd4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
%THE CORPORATION TRUST COMPANY DOS Process Agent 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVENUE, NEW YORK, NY, 10017

History

Start date End date Type Value
1966-11-10 1971-03-09 Shares Share type: PAR VALUE, Number of shares: 27, Par value: 1
1963-11-22 1966-11-10 Shares Share type: PAR VALUE, Number of shares: 627, Par value: 1
1963-11-22 1966-11-10 Shares Share type: NO PAR VALUE, Number of shares: 8518, Par value: 0
1959-12-07 1963-11-22 Shares Share type: NO PAR VALUE, Number of shares: 2809, Par value: 0
1959-12-07 1963-11-22 Shares Share type: PAR VALUE, Number of shares: 627, Par value: 1
1951-10-03 1959-12-07 Shares Share type: PAR VALUE, Number of shares: 627, Par value: 1
1951-10-03 1959-12-07 Shares Share type: NO PAR VALUE, Number of shares: 2300, Par value: 0
1950-10-25 1970-11-12 Address 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1950-10-25 1951-10-03 Shares Share type: NO PAR VALUE, Number of shares: 650, Par value: 0
1950-10-25 1951-10-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
C325784-2 2003-01-09 ASSUMED NAME CORP INITIAL FILING 2003-01-09
A916370-4 1982-11-01 CERTIFICATE OF DISSOLUTION 1982-11-01
892904-5 1971-03-09 CERTIFICATE OF MERGER 1971-03-09
868823-3 1970-11-12 CERTIFICATE OF AMENDMENT 1970-11-12
586604-4 1966-11-10 CERTIFICATE OF AMENDMENT 1966-11-10
407142 1963-11-22 CERTIFICATE OF AMENDMENT 1963-11-22
189404 1959-12-07 CERTIFICATE OF AMENDMENT 1959-12-07
115268 1958-07-10 CERTIFICATE OF AMENDMENT 1958-07-10
24492 1956-07-02 CERTIFICATE OF AMENDMENT 1956-07-02
8871-78 1954-12-02 CERTIFICATE OF AMENDMENT 1954-12-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State