Name: | STONEWELL DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2019 (6 years ago) |
Entity Number: | 5469648 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2025-01-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-05 | 2025-01-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-01 | 2024-09-05 | Address | 56 SHORE DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
2019-01-07 | 2024-02-01 | Address | 56 SHORE DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000756 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
240905002964 | 2024-06-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-04 |
240201043010 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
190315000377 | 2019-03-15 | CERTIFICATE OF PUBLICATION | 2019-03-15 |
190107010178 | 2019-01-07 | ARTICLES OF ORGANIZATION | 2019-01-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State