Name: | TONY'S CORNERSTONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2018 (7 years ago) |
Entity Number: | 5264382 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-10 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230127003365 | 2023-01-27 | BIENNIAL STATEMENT | 2022-01-01 |
220930012420 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013068 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
180614000410 | 2018-06-14 | CERTIFICATE OF PUBLICATION | 2018-06-14 |
180110010317 | 2018-01-10 | ARTICLES OF ORGANIZATION | 2018-01-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State