Name: | ONE STONE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2007 (17 years ago) |
Entity Number: | 3571879 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 21 MOTT ST SUITE 14, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHANE YAMANE | Chief Executive Officer | 21 MOTT ST SUITE 14, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 MOTT ST SUITE 14, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2013-10-07 | Address | 21 MOTT STREET, SUITE 14, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-01-26 | 2013-10-07 | Address | 19 MOTT ST, 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-01-26 | 2013-10-07 | Address | 19 MOTT ST, 6, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-01-26 | 2013-04-17 | Address | SHANE YAMANE, 19 MOTT ST 6, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-10-26 | 2011-01-26 | Address | 19 MOTT STREET, SUITE 6, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-09-24 | 2010-10-26 | Address | 70 JOHN STREET, GROUND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007002071 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
130417001064 | 2013-04-17 | CERTIFICATE OF CHANGE | 2013-04-17 |
110126002175 | 2011-01-26 | BIENNIAL STATEMENT | 2009-09-01 |
101026000093 | 2010-10-26 | CERTIFICATE OF CHANGE | 2010-10-26 |
070924001176 | 2007-09-24 | CERTIFICATE OF INCORPORATION | 2007-09-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State