SVS STONE LLC

Name: | SVS STONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 1998 (27 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 2226060 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 Mamaroneck Avenue #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-12-23 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2024-02-05 | 2024-12-23 | Address | 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-11 | 2024-02-05 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-05-11 | 2024-02-05 | Address | 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2018-12-17 | 2023-05-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002038 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
240205002703 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
230511002813 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
220203000850 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200203062545 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State