Name: | STONE INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2014 (11 years ago) |
Entity Number: | 4568410 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Louisiana |
Foreign Legal Name: | STONE INSURANCE, INC. |
Fictitious Name: | STONE INSURANCE AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 111 VETERANS BOULEVARD, SUITE 1420, METAIRIE, LA, United States, 70005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LANGDON H. STONE JR. | Chief Executive Officer | 111 VETERANS BOULEVARD, SUITE 1420, METAIRIE, LA, United States, 70005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 111 VETERANS BLVD, SUITE 1420, METAIRIE, LA, 70005, 3055, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 111 VETERANS BOULEVARD, SUITE 1420, METAIRIE, LA, 70005, 3055, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 111 VETERANS BLVD, SUITE 1420, METAIRIE, LA, 70005, USA (Type of address: Chief Executive Officer) |
2020-04-15 | 2024-04-18 | Address | 111 VETERANS BLVD, SUITE 1420, METAIRIE, LA, 70005, 3055, USA (Type of address: Chief Executive Officer) |
2018-05-17 | 2020-04-15 | Address | 111 VETERANS BLVD,, SUITE 1420, METAIRIE,, LA, 70053, 055, USA (Type of address: Principal Executive Office) |
2018-05-17 | 2020-04-15 | Address | 111 VETERANS BLVD., SUITE 1420, METAIRIE,, LA, 70005, 3055, USA (Type of address: Chief Executive Officer) |
2018-05-16 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-28 | 2018-05-16 | Address | 2300 ENERGY CENTER, 1100 POYDRAS STREET, NEW ORLEANS, LA, 70163, 2300, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418004079 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220430001376 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
200415060142 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180517006268 | 2018-05-17 | BIENNIAL STATEMENT | 2018-04-01 |
180516000619 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
140428000584 | 2014-04-28 | APPLICATION OF AUTHORITY | 2014-04-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State