Name: | STAGER CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2001 (23 years ago) |
Date of dissolution: | 01 May 2012 |
Entity Number: | 2708256 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1776 BROADWAY, STE 1403, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1776 BROADWAY, STE 1403, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-24 | 2005-11-22 | Address | 429 EAST 52ND ST, SUITE 16C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-12-13 | 2003-12-24 | Address | 245 EAST 54TH ST. SUITE 26K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120501000645 | 2012-05-01 | CERTIFICATE OF TERMINATION | 2012-05-01 |
051122002514 | 2005-11-22 | BIENNIAL STATEMENT | 2005-12-01 |
031224002035 | 2003-12-24 | BIENNIAL STATEMENT | 2003-12-01 |
020304000555 | 2002-03-04 | AFFIDAVIT OF PUBLICATION | 2002-03-04 |
020304000561 | 2002-03-04 | AFFIDAVIT OF PUBLICATION | 2002-03-04 |
011213000029 | 2001-12-13 | APPLICATION OF AUTHORITY | 2001-12-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State