Search icon

STONE INSURANCE AGENCY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LANGDON H. STONE JR. Chief Executive Officer 111 VETERANS BOULEVARD, SUITE 1420, METAIRIE, LA, United States, 70005

History

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)

Filings

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