STONE SMART SOLUTIONS, LLC

Name: | STONE SMART SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2015 (10 years ago) |
Entity Number: | 4808123 |
ZIP code: | 10009 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 428 E. 10th Street, Ground Floor, New York, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 428 E. 10th Street, Ground Floor, New York, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-08-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-19 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-19 | 2023-08-15 | Address | P.O. BOX 117, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
2017-04-28 | 2021-05-19 | Address | P.O. BOX 10, CARY, NC, 27512, USA (Type of address: Service of Process) |
2015-08-20 | 2017-04-28 | Address | P.O. BOX 19, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815000653 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
220930005683 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220204000933 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
210519000420 | 2021-05-19 | CERTIFICATE OF CHANGE | 2021-05-19 |
210212060413 | 2021-02-12 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State