Name: | STONE REALTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2005 (20 years ago) |
Entity Number: | 3235951 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 155 east 44th street, st 1900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 155 east 44th street, st 1900, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
10491204496 | LIMITED LIABILITY BROKER | 2026-07-17 |
10991216467 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401261817 | REAL ESTATE SALESPERSON | 2026-06-21 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-29 | 2023-06-15 | Address | 1675 YORK AVENUE, #11B, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2018-09-10 | 2020-04-29 | Address | 14 LONDONDERRY LANE, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2005-07-27 | 2018-09-10 | Address | 46 KENT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615000869 | 2023-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-13 |
210520060482 | 2021-05-20 | BIENNIAL STATEMENT | 2019-07-01 |
200429000194 | 2020-04-29 | CERTIFICATE OF CHANGE | 2020-04-29 |
180910000364 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
130808002328 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110725002506 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090702002641 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070710002023 | 2007-07-10 | BIENNIAL STATEMENT | 2007-07-01 |
051027000825 | 2005-10-27 | AFFIDAVIT OF PUBLICATION | 2005-10-27 |
051027000820 | 2005-10-27 | AFFIDAVIT OF PUBLICATION | 2005-10-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State