Search icon

STANDARD HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 1999 (26 years ago)
Entity Number: 2389297
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 45 SOUTH 4TH STREET, NORTH BAY SHORE, NY, United States, 11706

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 SOUTH 4TH STREET, NORTH BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2005-03-03 2011-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-03 2011-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-02 2005-03-03 Address 45 SOUTH FOURTH ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2001-07-11 2003-07-02 Address 292 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-06-16 2001-07-11 Address 45 SOUTH 4TH STREET, NORTH BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110126000124 2011-01-26 CERTIFICATE OF CHANGE 2011-01-26
050303001072 2005-03-03 CERTIFICATE OF CHANGE 2005-03-03
030702002146 2003-07-02 BIENNIAL STATEMENT 2003-06-01
020516000795 2002-05-16 CERTIFICATE OF AMENDMENT 2002-05-16
010711002295 2001-07-11 BIENNIAL STATEMENT 2001-06-01

Trademarks Section

Serial Number:
97553939
Mark:
STANDARD COIN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2022-08-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STANDARD COIN

Goods And Services

For:
Cryptocurrency exchange services featuring blockchain technology
First Use:
2022-08-08
International Classes:
036 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State