Search icon

STELLAR 2020 LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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