Search icon

STONE DEVELOPMENT GROUP LLC

Company Details

Name: STONE DEVELOPMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2019 (6 years ago)
Entity Number: 5530155
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-03 2025-04-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-03 2025-04-04 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-19 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-19 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-09 2019-04-19 Address 340 E 34TH STREET, APT 11M, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004385 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230403002342 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221019002786 2022-10-19 BIENNIAL STATEMENT 2021-04-01
220930004120 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022884 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190419000288 2019-04-19 CERTIFICATE OF CHANGE 2019-04-19
190409020021 2019-04-09 ARTICLES OF ORGANIZATION 2019-04-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State