Name: | STONELEIGH COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2014 (11 years ago) |
Entity Number: | 4529988 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2019-01-28 | Address | (Type of address: Service of Process) |
2018-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-30 | 2018-11-07 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-26 | 2018-08-30 | Address | (Type of address: Registered Agent) |
2014-02-18 | 2016-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-18 | 2018-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66640 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66641 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181107000717 | 2018-11-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-11-07 |
180830000024 | 2018-08-30 | CERTIFICATE OF CHANGE | 2018-08-30 |
160726000239 | 2016-07-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-08-25 |
140218000068 | 2014-02-18 | ARTICLES OF ORGANIZATION | 2014-02-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State