Name: | STONEPLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2007 (18 years ago) |
Entity Number: | 3494165 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-04-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-01 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-03-18 | 2016-06-01 | Address | 111 WASHINGTON AVE, STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2007-05-14 | 2009-03-18 | Address | 41 STATE STREET, SUITE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003111 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
230301001307 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220929017085 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210528060126 | 2021-05-28 | BIENNIAL STATEMENT | 2021-03-01 |
200228060301 | 2020-02-28 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State