Name: | STELLAR 2020 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2004 (20 years ago) |
Entity Number: | 3139628 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2012-08-15 | 2015-02-11 | Address | 156 WILLIAM ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-05-24 | 2015-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-22 | 2012-08-15 | Address | 156 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-12-20 | 2007-05-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-12-20 | 2012-05-24 | 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 |
---|---|---|---|
221201001962 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210302061362 | 2021-03-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-40290 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40289 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181220006339 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161230006205 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
150415006032 | 2015-04-15 | BIENNIAL STATEMENT | 2014-12-01 |
150211000571 | 2015-02-11 | CERTIFICATE OF CHANGE | 2015-02-11 |
120815002093 | 2012-08-15 | BIENNIAL STATEMENT | 2010-12-01 |
120524000485 | 2012-05-24 | CERTIFICATE OF CHANGE | 2012-05-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State