Name: | JONATHAN STONE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1986 (39 years ago) |
Entity Number: | 1048385 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 40TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 35 W 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DI LAURENZIO | Chief Executive Officer | 35 W 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SILVERBERG STONEHILL & GODLSIMTH, P.C. | DOS Process Agent | 111 WEST 40TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-15 | 2005-09-08 | Address | 35 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-08-01 | 2002-04-15 | Address | 32 WEST 33RD ST., NEW YORK, NY, 10001, 3302, USA (Type of address: Service of Process) |
1995-08-01 | 2002-04-15 | Address | 32 WEST 33RD ST., NEW YORK, NY, 10001, 3302, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2002-04-15 | Address | 32 WEST 33RD ST., NEW YORK, NY, 10001, 3302, USA (Type of address: Chief Executive Officer) |
1994-12-29 | 1995-08-01 | Address | 32 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050908001212 | 2005-09-08 | CERTIFICATE OF CHANGE | 2005-09-08 |
040224002293 | 2004-02-24 | BIENNIAL STATEMENT | 2004-01-01 |
020415002184 | 2002-04-15 | BIENNIAL STATEMENT | 2002-01-01 |
000211002278 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980217002249 | 1998-02-17 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State