Name: | 309-311 WASHINGTON STONE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2016 (8 years ago) |
Entity Number: | 5008194 |
ZIP code: | 12207 |
County: | New York |
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 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-10-30 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-14 | 2017-10-30 | Address | 148 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003100 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
220926000532 | 2022-09-26 | BIENNIAL STATEMENT | 2022-09-01 |
200908061333 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904006629 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180410000797 | 2018-04-10 | CERTIFICATE OF PUBLICATION | 2018-04-10 |
180329000405 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
171030000546 | 2017-10-30 | CERTIFICATE OF CHANGE | 2017-10-30 |
160914000474 | 2016-09-14 | APPLICATION OF AUTHORITY | 2016-09-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State