Search icon

STONY KILL, LLC

Company Details

Name: STONY KILL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2002 (23 years ago)
Date of dissolution: 17 Nov 2016
Entity Number: 2757479
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-03 2006-09-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-22 2005-03-03 Address ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161117000809 2016-11-17 CERTIFICATE OF MERGER 2016-11-17
160418006100 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140421006476 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120420002932 2012-04-20 BIENNIAL STATEMENT 2012-04-01
100415002906 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080430002560 2008-04-30 BIENNIAL STATEMENT 2008-04-01
061227002338 2006-12-27 BIENNIAL STATEMENT 2006-04-01
060920000339 2006-09-20 CERTIFICATE OF CHANGE 2006-09-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State