Search icon

L&W STONE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT LAINE Chief Executive Officer PO BOX 1224, ORLAND, CA, United States, 95963

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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