Name: | STONEWARE SOFTWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2016 (9 years ago) |
Entity Number: | 4905293 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | STONEWARE, INC. |
Fictitious Name: | STONEWARE SOFTWARE |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3400 E. Coliseum Blvd., Suite #310, Fort Wayne, IN, United States, 46805 |
Name | Role | Address |
---|---|---|
TRAVIS WILCOX | Chief Executive Officer | 3400 E. COLISEUM BLVD., SUITE #310, FORT WAYNE, IN, United States, 46805 |
Name | Role | Address |
---|---|---|
STONEWARE, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 3400 E. COLISEUM BLVD., SUITE #310, FORT WAYNE, IN, 46805, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 11555 N. MERIDIAN, SUITE 150, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-12 | 2024-04-02 | Address | 11555 N. MERIDIAN, SUITE 150, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001710 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220302003379 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200303060556 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181212006858 | 2018-12-12 | BIENNIAL STATEMENT | 2018-03-01 |
160302000079 | 2016-03-02 | APPLICATION OF AUTHORITY | 2016-03-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State