Name: | STONY-EDGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 2014 (11 years ago) |
Date of dissolution: | 21 Jun 2024 |
Entity Number: | 4612601 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 D.A. WEIDER BLVD. UNIT #201, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6 D.A. WEIDER BLVD. UNIT #201, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JOEL EKSTEIN | Agent | 6 D.A. WEIDER BLVD. UNITE #201, MONROE, NY, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-25 | 2024-06-24 | Address | 6 D.A. WEIDER BLVD. UNITE #201, MONROE, NY, 10950, USA (Type of address: Registered Agent) |
2014-07-25 | 2024-06-24 | Address | 6 D.A. WEIDER BLVD. UNIT #201, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624001810 | 2024-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-21 |
220815000795 | 2022-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
140725000803 | 2014-07-25 | ARTICLES OF ORGANIZATION | 2014-07-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State