Search icon

STONEWARE SOFTWARE

Company Details

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

Chief Executive Officer

Name Role Address
TRAVIS WILCOX Chief Executive Officer 3400 E. COLISEUM BLVD., SUITE #310, FORT WAYNE, IN, United States, 46805

DOS Process Agent

Name Role Address
STONEWARE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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