Name: | STAGER CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2002 (23 years ago) |
Date of dissolution: | 01 May 2012 |
Entity Number: | 2745692 |
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 |
---|---|---|---|
2004-03-11 | 2006-02-27 | Address | 429 E 52ND ST / SUITE 16C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-21 | 2004-03-11 | Address | 245 E 54TH STREET, SUITE 26K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120501000770 | 2012-05-01 | CERTIFICATE OF TERMINATION | 2012-05-01 |
060901000382 | 2006-09-01 | CERTIFICATE OF PUBLICATION | 2006-09-01 |
060227002267 | 2006-02-27 | BIENNIAL STATEMENT | 2006-03-01 |
040311002073 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020321000764 | 2002-03-21 | APPLICATION OF AUTHORITY | 2002-03-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State