Name: | COBBLESTONE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1984 (41 years ago) |
Entity Number: | 952789 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | New York |
Address: | 110-124 ELDREDGE STREET, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES N. GRIFFITHS, JR. | Chief Executive Officer | 3740 COBBLESTONE COURT, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
CHARLES N. GRIFFITHS JR | Agent | 110-125 ELDREDGE STREET, BINGHAMTON, NY, 13902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110-124 ELDREDGE STREET, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 3740 COBBLESTONE COURT, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1992-11-02 | 1993-10-22 | Address | 110-124 ELDREDGE STREET, BINGHAMTON, NY, 13902, 0884, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2024-02-12 | Address | 3740 COBBLESTONE COURT, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1984-10-26 | 2024-02-12 | Address | 110-125 ELDREDGE STREET, BINGHAMTON, NY, 13902, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212001908 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
181018006374 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161027006138 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
141212006074 | 2014-12-12 | BIENNIAL STATEMENT | 2014-10-01 |
101027002716 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State