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