Name: | PAVESTONE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jan 2014 (11 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 4518681 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2025-03-03 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-01-03 | 2025-03-03 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-04-21 | 2024-01-03 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-04-21 | 2024-01-03 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2017-09-22 | 2023-04-21 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006758 | 2025-03-03 | CERTIFICATE OF TERMINATION | 2025-03-03 |
240103001897 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230421001398 | 2022-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-24 |
220103001361 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200108060750 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State