Name: | STONELEDGE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2020 (4 years ago) |
Entity Number: | 5905519 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-18 | 2024-01-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-11-18 | 2024-01-29 | Address | 1967 wehrle dr #1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-04-09 | 2021-11-18 | Address | 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2020-12-29 | 2021-11-18 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-12-29 | 2021-04-09 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129000219 | 2024-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-15 |
211118000208 | 2021-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-10 |
210409000482 | 2021-04-09 | CERTIFICATE OF CHANGE | 2021-04-09 |
210406000430 | 2021-04-06 | CERTIFICATE OF PUBLICATION | 2021-04-06 |
201229010505 | 2020-12-29 | ARTICLES OF ORGANIZATION | 2020-12-29 |
Date of last update: 15 Feb 2025
Sources: New York Secretary of State