STONETURN GROUP (NEW YORK), LLC

Name: | STONETURN GROUP (NEW YORK), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2011 (14 years ago) |
Entity Number: | 4139949 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-14 | 2023-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-03-14 | 2023-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-10-28 | 2014-03-14 | Address | 75 STATE STREET, 9TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
2011-09-09 | 2011-10-28 | Address | 60 STATE STREET, 35TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912004166 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
210902001759 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190917060421 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
170911006098 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
160701006680 | 2016-07-01 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State