Name: | STEADFAST FINANCIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 1997 (28 years ago) |
Date of dissolution: | 16 Jan 2009 |
Entity Number: | 2155389 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-20 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-06-20 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090116000066 | 2009-01-16 | CERTIFICATE OF TERMINATION | 2009-01-16 |
070710002054 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050609002518 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
030603002039 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010622002209 | 2001-06-22 | BIENNIAL STATEMENT | 2001-06-01 |
000119001037 | 2000-01-19 | CERTIFICATE OF CHANGE | 2000-01-19 |
970620000408 | 1997-06-20 | APPLICATION OF AUTHORITY | 1997-06-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State