Search icon

STONE EQUITIES, LLC

Company Details

Name: STONE EQUITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666858
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 334 Lakeland Avenue UNIT 4A, Sayville, NY, United States, 11782

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 334 Lakeland Avenue UNIT 4A, Sayville, NY, United States, 11782

History

Start date End date Type Value
2001-08-02 2003-08-05 Address 190 OLD FIELD ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930019675 2022-09-30 BIENNIAL STATEMENT 2021-08-01
190805062256 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006005 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006173 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130822006000 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110810002321 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090731002413 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070807002339 2007-08-07 BIENNIAL STATEMENT 2007-08-01
050719002230 2005-07-19 BIENNIAL STATEMENT 2005-08-01
030805002471 2003-08-05 BIENNIAL STATEMENT 2003-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606457 Americans with Disabilities Act - Other 2016-11-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2016-11-21
Termination Date 2018-02-28
Date Issue Joined 2017-01-18
Section 1331
Sub Section CV
Status Terminated

Parties

Name FELTZIN
Role Plaintiff
Name STONE EQUITIES, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State