Search icon

STONE MARKETING

Print

Details

Entity Number 2243231

Status Inactive

NameSTONE MARKETING

CountySt. Lawrence

Date of registration 26 Mar 1998 (26 years ago)

Date of dissolution 26 Oct 2011

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationVermont

Foreign Legal NameSTONE COMMUNICATIONS, INC.

Fictitious NameSTONE MARKETING

Address 154 MINER ST, CANTON, NY, United States, 13617

Address ZIP code 13617

Principal Address 15 E MAIN ST, GOUVERNEUR, NY, United States, 13642

Principal Address ZIP code 13642

DOS Process Agent

Name Role Address

JOHN J MACDONALD

DOS Process Agent

154 MINER ST, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address

JOHN J MACDONALD

Chief Executive Officer

154 MINER ST, CANTON, NY, United States, 13617

History

Start date End date Type Value

2006-04-21

2008-03-13

Address

24 FARMER ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

2006-04-21

2008-03-13

Address

24 FARMER ST, CANTON, NY, 13617, USA (Type of address: Service of Process)

2002-04-08

2006-04-21

Address

15 E MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)

2002-04-08

2006-04-21

Address

15 E MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)

1998-03-26

2006-04-21

Address

C/O CARROLL & SCRIBNER, PO BOX 932, BURLINGTON, VT, 05402, 0932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2091208

2011-10-26

ANNULMENT OF AUTHORITY

2011-10-26

080313002121

2008-03-13

BIENNIAL STATEMENT

2008-03-01

060421002751

2006-04-21

BIENNIAL STATEMENT

2006-03-01

040312002175

2004-03-12

BIENNIAL STATEMENT

2004-03-01

020408002768

2002-04-08

BIENNIAL STATEMENT

2002-03-01

980326000685

1998-03-26

APPLICATION OF AUTHORITY

1998-03-26

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts