Name: | 440W47 STONE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2016 (9 years ago) |
Entity Number: | 4882907 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-29 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-29 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-25 | 2018-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-21 | 2018-01-25 | Address | 148 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001246 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103000554 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102062485 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
191017060280 | 2019-10-17 | BIENNIAL STATEMENT | 2018-01-01 |
180410000421 | 2018-04-10 | CERTIFICATE OF PUBLICATION | 2018-04-10 |
180329000543 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
180322000391 | 2018-03-22 | CERTIFICATE OF PUBLICATION | 2018-03-22 |
180125000342 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
160121000212 | 2016-01-21 | APPLICATION OF AUTHORITY | 2016-01-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State