STONE MANAGEMENT SERVICES, INC.
Headquarter
Name: | STONE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1999 (26 years ago) |
Entity Number: | 2405399 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 225 BROADWAY, SUITE 1015, NEW YORK, NY, United States, 10007 |
Address: | 225 BROADWAY, STE 1015, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STONE MANAGEMENT SERVICES, INC | DOS Process Agent | 225 BROADWAY, STE 1015, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
MARGARET RIVIN | Chief Executive Officer | 225 BROADWAY, STE 1015, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 225 BROADWAY, STE 1015, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2013-04-16 | 2023-08-28 | Address | 225 BROADWAY, STE 1015, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2013-04-16 | 2023-08-28 | Address | 225 BROADWAY, STE 1015, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2001-08-14 | 2013-04-16 | Address | 225 BROADWAY, SUITE 1410, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2001-08-14 | 2013-04-16 | Address | 225 BROADWAY, SUITE 1410, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828001347 | 2023-08-28 | BIENNIAL STATEMENT | 2023-08-01 |
220601001518 | 2022-06-01 | BIENNIAL STATEMENT | 2021-08-01 |
190802061191 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801007213 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170111006593 | 2017-01-11 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State