Search icon

STONE EAGLE LLC

Company Details

Name: STONE EAGLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2000 (25 years ago)
Entity Number: 2507676
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O GOLDMAN PROPERTIES, 110 GREENE STREET, SUITE 12E, NEW YORK, NY, United States, 10012

Agent

Name Role Address
JANET GOLDMAN Agent C/O GOLDMAN PROPERTIES, 110 GREENE STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
STONE EAGLE LLC DOS Process Agent C/O GOLDMAN PROPERTIES, 110 GREENE STREET, SUITE 12E, NEW YORK, NY, United States, 10012

Legal Entity Identifier

LEI Number:
549300HIB1O0LYFXVT47

Registration Details:

Initial Registration Date:
2013-07-11
Next Renewal Date:
2014-07-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-08-21 2024-06-12 Address C/O GOLDMAN PROPERTIES, 110 GREENE STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2012-06-27 2024-06-12 Address 110 GREENE ST, STE 500, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-04-26 2012-06-27 Address 110 GREENE ST, 500, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-05-08 2013-08-21 Address C/O GOLDMAN PROPERTIES, 110 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2000-05-08 2002-04-26 Address 110 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001954 2024-06-12 BIENNIAL STATEMENT 2024-06-12
180508006373 2018-05-08 BIENNIAL STATEMENT 2018-05-01
140506007117 2014-05-06 BIENNIAL STATEMENT 2014-05-01
130821000470 2013-08-21 CERTIFICATE OF AMENDMENT 2013-08-21
120627002757 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State