Name: | BATTLE OF THE CORPORATE STARS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Nov 1997 (27 years ago) |
Entity Number: | 2200933 |
County: | Queens |
Place of Formation: | Maryland |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-24 | 2002-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-24 | 2002-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-20 | 2000-02-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-20 | 2000-02-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021031000280 | 2002-10-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-10-31 |
020919000893 | 2002-09-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-10-19 |
000323002193 | 2000-03-23 | BIENNIAL STATEMENT | 1999-11-01 |
000224000389 | 2000-02-24 | CERTIFICATE OF CHANGE | 2000-02-24 |
980202000798 | 1998-02-02 | AFFIDAVIT OF PUBLICATION | 1998-02-02 |
980202000796 | 1998-02-02 | AFFIDAVIT OF PUBLICATION | 1998-02-02 |
971120000252 | 1997-11-20 | APPLICATION OF AUTHORITY | 1997-11-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State