Name: | FURLONG AND LEE STONE SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1977 (48 years ago) |
Entity Number: | 429041 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FURLONG | Chief Executive Officer | 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-29 | 2013-08-26 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2011-04-29 | Address | 51 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2011-04-29 | Address | 51 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2003-03-14 | Address | 51 E 42ND ST., NEW YORK, NY, 10017, 5404, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2011-04-29 | Address | 51 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130826002394 | 2013-08-26 | BIENNIAL STATEMENT | 2013-03-01 |
110429002220 | 2011-04-29 | BIENNIAL STATEMENT | 2011-03-01 |
20091208041 | 2009-12-08 | ASSUMED NAME LLC INITIAL FILING | 2009-12-08 |
090220002440 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070316002377 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State