Name: | STARBUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Feb 2000 (25 years ago) |
Entity Number: | 2479601 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WATSONRICE, 5 PENN PLZ, 15TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAZEMBE BEKTEMBA | Agent | 5 PENN PLAZA, 15TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
CAZEMBE BEKTEMBA | DOS Process Agent | C/O WATSONRICE, 5 PENN PLZ, 15TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-07 | 2019-12-19 | Address | (Type of address: Service of Process) |
2019-07-24 | 2019-12-19 | Address | (Type of address: Registered Agent) |
2016-09-15 | 2019-07-24 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2016-09-15 | 2019-08-07 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2014-02-11 | 2016-09-15 | Address | 720 14TH ST, STE 1201, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191219000188 | 2019-12-19 | CERTIFICATE OF CHANGE | 2019-12-19 |
190807000862 | 2019-08-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-08-07 |
190724000943 | 2019-07-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-08-23 |
180206006761 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
170104006268 | 2017-01-04 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State