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 |
Name | Role | Address |
---|---|---|
STONECREEK INTERIOR SYSTEMS, LLC | 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 |
---|---|---|---|
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) |
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