EAGLE STONE, INC.

Name: | EAGLE STONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1985 (40 years ago) |
Date of dissolution: | 04 Sep 2019 |
Entity Number: | 987575 |
ZIP code: | 00000 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | PO BOX 271, CORNWALL HILL RD, PATTERSON, NY, United States, 12563 |
Address: | PHILIP SHATZ, 63 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILDO RICCBONI | Chief Executive Officer | PO BOX 261, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
MA CABE & MACK LLP | DOS Process Agent | PHILIP SHATZ, 63 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-10 | 1999-04-19 | Address | 10 HEMLOCK RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1985-04-08 | 1999-04-19 | Address | C/O THE BARN MALL, F.R.D. 8.,ARGONNE ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904000026 | 2019-09-04 | CERTIFICATE OF DISSOLUTION | 2019-09-04 |
190429060021 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170412006254 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150716006100 | 2015-07-16 | BIENNIAL STATEMENT | 2015-04-01 |
130430002357 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State