Search icon

STONE COAST SERVICES CORP.

Branch

Company Details

Name: STONE COAST SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2014 (11 years ago)
Branch of: STONE COAST SERVICES CORP., Florida (Company Number P09000001317)
Entity Number: 4558937
ZIP code: 33160
County: New York
Place of Formation: Florida
Address: 2221 NE 164 ST, SUITE 378, MIAMI, FL, United States, 33160

DOS Process Agent

Name Role Address
STONE COAST SERVICES CORP. DOS Process Agent 2221 NE 164 ST, SUITE 378, MIAMI, FL, United States, 33160

Chief Executive Officer

Name Role Address
ALFRED MARTIN Chief Executive Officer 2221 NE 164 ST, SUITE 378, MIAMI, FL, United States, 33160

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 2221 NE 164 ST, SUITE 378, MIAMI, FL, 33160, USA (Type of address: Chief Executive Officer)
2018-04-10 2024-04-09 Address 2221 NE 164 ST, SUITE 378, MIAMI, FL, 33160, USA (Type of address: Chief Executive Officer)
2018-04-10 2024-04-09 Address 2221 NE 164 ST, SUITE 378, MIAMI, FL, 33160, USA (Type of address: Service of Process)
2017-08-01 2018-04-10 Address 1602 ALTON ROAD, SUITE 608, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)
2017-08-01 2018-04-10 Address 1602 ALTON ROAD, SUITE 608, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2017-08-01 2018-04-10 Address 1602 ALTON ROAD, SUITE 608, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process)
2014-04-09 2017-08-01 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002032 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220504002181 2022-05-04 BIENNIAL STATEMENT 2022-04-01
200408060070 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180410006284 2018-04-10 BIENNIAL STATEMENT 2018-04-01
170801006416 2017-08-01 BIENNIAL STATEMENT 2016-04-01
140409000062 2014-04-09 APPLICATION OF AUTHORITY 2014-04-09

Date of last update: 08 Mar 2025

Sources: New York Secretary of State