Name: | STORONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2013 (12 years ago) |
Entity Number: | 4349582 |
ZIP code: | 89119 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1820 E WARM SPRINGS RD SUITE 100, Las Vegas, NV, United States, 89119 |
Principal Address: | 112 WEST 34TH STREET 18 FLOOR, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 1820 E WARM SPRINGS RD SUITE 100, Las Vegas, NV, United States, 89119 |
Name | Role | Address |
---|---|---|
GAL NAOR | Chief Executive Officer | 112 WEST 34TH STREET 18TH FLOOR, NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-01 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-01 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-23 | 2013-03-01 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620003773 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
200420000353 | 2020-04-20 | CERTIFICATE OF AMENDMENT | 2020-04-20 |
SR-103881 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103882 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130301001093 | 2013-03-01 | CERTIFICATE OF CHANGE | 2013-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State