Name: | BLUE MOUNTAIN STONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2008 (17 years ago) |
Date of dissolution: | 06 Jun 2017 |
Entity Number: | 3748574 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 CHANTICLEER DRIVE, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 17 CHANTICLEER DRIVE, ISLIP, NY, United States, 11751 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2013-01-02 | Address | AGNIESZKA SKURKA, 28 CHANTICLEER DRIVE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2008-12-02 | 2017-06-22 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-12-02 | 2010-03-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170622000429 | 2017-06-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-22 |
170606000532 | 2017-06-06 | ARTICLES OF DISSOLUTION | 2017-06-06 |
130102002225 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
100315000978 | 2010-03-15 | CERTIFICATE OF CHANGE | 2010-03-15 |
081202000520 | 2008-12-02 | ARTICLES OF ORGANIZATION | 2008-12-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State