Entity Number 6451417
Status Active
NameSTONE GROWN LLC
CountyDelaware
Date of registration 06 Apr 2022 (2 years ago) 06 Apr 2022
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 60 peas eddy rd, HANCOCK, NY, United States, 13783
Address ZIP code 13783
rue hogarth
Agent
60 peas eddy rd, HANCOCK, NY, 13783
the llc
DOS Process Agent
60 peas eddy rd, HANCOCK, NY, United States, 13783
2024-04-24
2024-04-02
Address
60 peas eddy rd, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2024-04-24
2024-04-02
Address
60 peas eddy rd, HANCOCK, NY, 13783, USA (Type of address: Registered Agent)
2022-09-30
2024-04-24
Address
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29
2024-04-24
Address
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-04
2022-09-29
Address
90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-04
2022-09-30
Address
90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-02
2022-08-04
Address
90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-02
2022-08-04
Address
90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
240402004919
2024-04-02
BIENNIAL STATEMENT
2024-04-02
240424003474
2024-03-13
CERTIFICATE OF CHANGE BY ENTITY
2024-03-13
220930004833
2022-09-30
CERTIFICATE OF CHANGE BY AGENT
2022-09-30
220929018435
2022-09-29
CERTIFICATE OF CHANGE BY AGENT
2022-09-29
220804003481
2022-08-04
CERTIFICATE OF PUBLICATION
2022-08-04
220602004007
2022-06-02
CERTIFICATE OF CHANGE BY ENTITY
2022-06-02
220406001071
2022-04-06
ARTICLES OF ORGANIZATION
2022-04-06
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts