Name: | STONE APPAREL CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1984 (41 years ago) |
Date of dissolution: | 28 Sep 1993 |
Entity Number: | 931828 |
ZIP code: | 29608 |
County: | New York |
Place of Formation: | South Carolina |
Foreign Legal Name: | STONE MANNUFACTURING CO. |
Fictitious Name: | STONE APPAREL CO. |
Address: | P.O.BOX 3725, GREENVILLE, SC, United States, 29608 |
Principal Address: | POST OFFICE BOX 3725, #9 TOY STREET, GREENVILLE, SC, United States, 29608 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EUGENE E. STONE, III | Chief Executive Officer | POST OFFICE BOX 3725, GREENVILLE, SC, United States, 29608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O.BOX 3725, GREENVILLE, SC, United States, 29608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1993-09-28 | Address | POST OFFICE BOX 3725, GREENVILLE, SC, 29608, USA (Type of address: Service of Process) |
1984-07-23 | 1993-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-07-23 | 1993-07-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930928000021 | 1993-09-28 | SURRENDER OF AUTHORITY | 1993-09-28 |
930730002514 | 1993-07-30 | BIENNIAL STATEMENT | 1992-07-01 |
B125069-4 | 1984-07-23 | APPLICATION OF AUTHORITY | 1984-07-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State