Name: | STONEHENGE PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1994 (31 years ago) |
Entity Number: | 1831477 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1675 Broadway, 21st Floor, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
OFER YARDENI | Chief Executive Officer | 1675 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
31YA0815723 | CORPORATE BROKER | 2024-12-02 |
109907336 | REAL ESTATE PRINCIPAL OFFICE | No data |
40GU1050684 | REAL ESTATE SALESPERSON | 2026-02-08 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 888 SEVENTH AVE, 3RD FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 1675 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2018-06-12 | 2024-06-18 | Address | 888 SEVENTH AVE, 3RD FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2018-06-12 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002163 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220623003776 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200623060401 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180612006201 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160615006389 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State