Search icon

STELLAR AML BX LLC

Company Details

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

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 STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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