EDWARD STONE LAW P.C.
Branch
Name: | EDWARD STONE LAW P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2014 (11 years ago) |
Branch of: | EDWARD STONE LAW P.C., Connecticut (Company Number 1140649) |
Entity Number: | 4594296 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 175 West Putnam Avenue, 2nd Floor, 2ND FLOOR, Greenwich, CT, United States, 06830 |
Principal Address: | 175 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
EDWARD S. STONE | Chief Executive Officer | 175 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
EDWARD STONE LAW P.C. | DOS Process Agent | 175 West Putnam Avenue, 2nd Floor, 2ND FLOOR, Greenwich, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 175 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-05-13 | Address | 175 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 175 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-05-13 | Address | 175 West Putnam Avenue, 2nd Floor, 2ND FLOOR, Greenwich, CT, 06830, USA (Type of address: Service of Process) |
2020-06-17 | 2023-08-25 | Address | 175 WEST PUTNAM AVENUE, 2ND FL, 2ND FLOOR, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513003850 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
230825000018 | 2023-08-25 | BIENNIAL STATEMENT | 2022-06-01 |
200617060536 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180627006216 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
160608006465 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State