Search icon

STELLAR IP, LLC

Company Details

Name: STELLAR IP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2002 (22 years ago)
Entity Number: 2809429
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-01 2015-02-12 Address 156 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-10-07 2006-09-01 Address 40 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-09-09 2004-10-07 Address 708 THIRD AVENUE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001333 2024-10-16 BIENNIAL STATEMENT 2024-10-16
220915001052 2022-09-15 BIENNIAL STATEMENT 2022-09-01
201106060321 2020-11-06 BIENNIAL STATEMENT 2020-09-01
SR-35839 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35840 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150212000109 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
060901002037 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041007002102 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020909000471 2002-09-09 APPLICATION OF AUTHORITY 2002-09-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State