Search icon

STONECREEK INTERIOR SYSTEMS, LLC

Company Details

Name: STONECREEK INTERIOR SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3145105
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
STONECREEK INTERIOR SYSTEMS, LLC 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
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-27 2011-12-29 Address 7701 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2005-01-04 2008-10-27 Address 4103 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007959 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105000577 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210104060165 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-40372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190114060389 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170110006087 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150102007297 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140314006283 2014-03-14 BIENNIAL STATEMENT 2013-01-01
111229001018 2011-12-29 CERTIFICATE OF CHANGE 2011-12-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State