Name: | STELLAR AML BX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2004 (20 years ago) |
Entity Number: | 3139625 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-30 | 2015-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2015-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-20 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-12-20 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221201001912 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210302061364 | 2021-03-02 | BIENNIAL STATEMENT | 2020-12-01 |
190201002005 | 2019-02-01 | BIENNIAL STATEMENT | 2018-12-01 |
SR-40285 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40286 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150211000437 | 2015-02-11 | CERTIFICATE OF CHANGE | 2015-02-11 |
121030001251 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120718000700 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
050330000033 | 2005-03-30 | AFFIDAVIT OF PUBLICATION | 2005-03-30 |
050330000032 | 2005-03-30 | AFFIDAVIT OF PUBLICATION | 2005-03-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State