Search icon

EDWARD STONE LAW P.C.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD S. STONE Chief Executive Officer 175 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
EDWARD STONE LAW P.C. DOS Process Agent 175 West Putnam Avenue, 2nd Floor, 2ND FLOOR, Greenwich, CT, United States, 06830

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State