Search icon

STONEMAR REALTY MANAGEMENT, LLC

Headquarter

Company Details

Name: STONEMAR REALTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2006 (18 years ago)
Entity Number: 3406192
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of STONEMAR REALTY MANAGEMENT, LLC, KENTUCKY 0649010 KENTUCKY
Headquarter of STONEMAR REALTY MANAGEMENT, LLC, KENTUCKY 0943911 KENTUCKY

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2020-08-04 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2020-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-21 2018-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-29 2009-09-21 Address ATTN: JONATHAN D. GOULD, 355 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002996 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801000581 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061947 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-44622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006824 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007555 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006846 2014-08-01 BIENNIAL STATEMENT 2014-08-01
130603002037 2013-06-03 BIENNIAL STATEMENT 2012-08-01
090921000161 2009-09-21 CERTIFICATE OF CHANGE 2009-09-21
070307000045 2007-03-07 CERTIFICATE OF PUBLICATION 2007-03-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State