Name: | L&W STONE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3297155 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1036 SOUTH ST, ORLAND, CA, United States, 95963 |
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 |
---|---|---|
SCOTT LAINE | Chief Executive Officer | PO BOX 1224, ORLAND, CA, United States, 95963 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42947 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2091092 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110912002384 | 2011-09-12 | BIENNIAL STATEMENT | 2009-12-01 |
080815003071 | 2008-08-15 | BIENNIAL STATEMENT | 2007-12-01 |
051223000664 | 2005-12-23 | APPLICATION OF AUTHORITY | 2005-12-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State