Name: | FIELDSTONE NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2005 (20 years ago) |
Entity Number: | 3181493 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Grand Central tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Grand Central tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-25 | 2024-11-25 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2007-03-01 | 2016-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-06-22 | 2007-03-01 | Address | ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2005-03-24 | 2005-06-22 | Address | 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002840 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
211201002752 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200909060555 | 2020-09-09 | BIENNIAL STATEMENT | 2019-03-01 |
180912006506 | 2018-09-12 | BIENNIAL STATEMENT | 2017-03-01 |
160125000085 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State