Name: | WRIGHTSTONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2013 (12 years ago) |
Entity Number: | 4395217 |
ZIP code: | 04110 |
County: | Monroe |
Place of Formation: | New York |
Address: | 119 RAVINE DRIVE, CUMBERLAND FORESIDE, ME, United States, 04110 |
Name | Role | Address |
---|---|---|
WRIGHTSTONE, LLC | DOS Process Agent | 119 RAVINE DRIVE, CUMBERLAND FORESIDE, ME, United States, 04110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-04-01 | Address | 119 RAVINE DRIVE, CUMBERLAND FORESIDE, ME, 04110, USA (Type of address: Service of Process) |
2021-05-04 | 2025-02-21 | Address | 119 RAVINE DRIVE, CUMBERLAND FORESIDE, ME, 04110, USA (Type of address: Service of Process) |
2017-05-31 | 2021-05-04 | Address | 3845 LAKE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2013-04-29 | 2017-05-31 | Address | 1 PARK AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401019192 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250221003511 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
210504060331 | 2021-05-04 | BIENNIAL STATEMENT | 2021-04-01 |
170531006023 | 2017-05-31 | BIENNIAL STATEMENT | 2017-04-01 |
130723001386 | 2013-07-23 | CERTIFICATE OF PUBLICATION | 2013-07-23 |
130429000036 | 2013-04-29 | ARTICLES OF ORGANIZATION | 2013-04-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State