STONE PROTECTIVE SOLUTIONS, LLC

Name: | STONE PROTECTIVE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Sep 2016 (9 years ago) |
Entity Number: | 5003703 |
ZIP code: | 10016 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 169 Madison Ave, Suite 2615, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 169 Madison Ave, Suite 2615, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2025-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-03 | 2025-04-30 | Address | 169 Madison Ave, Suite 2615, New York, NY, 10016, USA (Type of address: Service of Process) |
2022-09-30 | 2024-09-03 | 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 | 2024-09-03 | Address | P.O. BOX 117, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430025532 | 2025-04-30 | CERTIFICATE OF AMENDMENT | 2025-04-30 |
240903002099 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220930012410 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220901003308 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210519000415 | 2021-05-19 | CERTIFICATE OF CHANGE | 2021-05-19 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State