Search icon

STONEWATER ASSOCIATES LLC

Company Details

Name: STONEWATER ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979964
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
STONEWATER ASSOCIATES LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-22 2012-06-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-09-22 2012-03-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-02 2011-09-22 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-08-02 2011-09-22 Address 1 WINTHROP ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106000875 2023-01-06 BIENNIAL STATEMENT 2022-08-01
SR-102132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120807006105 2012-08-07 BIENNIAL STATEMENT 2012-08-01
120626000959 2012-06-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-26
120313001221 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13
111128000094 2011-11-28 CERTIFICATE OF PUBLICATION 2011-11-28
110922000096 2011-09-22 CERTIFICATE OF CHANGE 2011-09-22
100802000628 2010-08-02 ARTICLES OF ORGANIZATION 2010-08-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State