Name: | STONE RIDGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2011 (14 years ago) |
Entity Number: | 4154659 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-18 | 2013-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003061390 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171011006178 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
151009006027 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
131023006091 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
130612001022 | 2013-06-12 | CERTIFICATE OF CHANGE | 2013-06-12 |
111018000548 | 2011-10-18 | ARTICLES OF ORGANIZATION | 2011-10-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State