Name: | STONE FIELD, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2001 (24 years ago) |
Entity Number: | 2628656 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 230 CONGERS ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
FRANK DECICCO | Agent | 15 FIELDSTONE COURT, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
STONE FIELD, L.L.C. | DOS Process Agent | 230 CONGERS ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2025-04-16 | Address | 15 FIELDSTONE COURT, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2023-04-04 | 2025-04-16 | Address | 230 CONGERS ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2015-04-02 | 2023-04-04 | Address | 230 CONGERS ROAD, NEW CITY, NY, 10956, 6256, USA (Type of address: Service of Process) |
2003-03-26 | 2015-04-02 | Address | 169 S MAIN ST / PMB #397, NEW CITY, NY, 10956, 3358, USA (Type of address: Service of Process) |
2001-04-17 | 2023-04-04 | Address | 15 FIELDSTONE COURT, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003676 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230404001041 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210406060676 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190417060136 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170405006508 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State