Name: | STONELEIGH INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 11 Feb 2014 (11 years ago) |
Entity Number: | 4527903 |
County: | Dutchess |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-23 | 2018-08-31 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-23 | 2018-11-01 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-11 | 2016-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-11 | 2018-07-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101000448 | 2018-11-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-11-01 |
180831000441 | 2018-08-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-09-30 |
180723000075 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
160726000245 | 2016-07-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-08-25 |
140211001011 | 2014-02-11 | ARTICLES OF ORGANIZATION | 2014-02-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State