Search icon

STELLAR 97 LLC

Company Details

Name: STELLAR 97 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3127446
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 2024-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-26 2015-02-12 Address 156 WILLIAM ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-11-17 2014-08-26 Address 156 WILLIAM ST 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126001534 2024-11-26 BIENNIAL STATEMENT 2024-11-26
221116001069 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201130060376 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-40079 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40078 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181130006158 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161130006298 2016-11-30 BIENNIAL STATEMENT 2016-11-01
150212000615 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
140826002065 2014-08-26 BIENNIAL STATEMENT 2012-11-01
070103002139 2007-01-03 BIENNIAL STATEMENT 2006-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State