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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STONEMAR REALTY MANAGEMENT, LLC, KENTUCKY | 0649010 | KENTUCKY |
Headquarter of | STONEMAR REALTY MANAGEMENT, LLC, KENTUCKY | 0943911 | KENTUCKY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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