Search icon

STENRIP LLC

Company Details

Name: STENRIP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 06 Jan 2005 (20 years ago)
Entity Number: 3147046
County: Queens
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2010-10-04 2011-04-06 Address 111 WASHINGTON AVE., SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2008-06-04 2010-10-04 Address 111 WASHINGTON AVE STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2008-02-15 2010-12-27 Address SUITE 703, 111 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2008-02-15 2008-06-04 Address SUITE 703, 111 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2005-01-06 2008-02-15 Address 1524 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-01-06 2008-02-15 Address 1524 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406000018 2011-04-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-04-06
101227000170 2010-12-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-01-26
101004000922 2010-10-04 CERTIFICATE OF CHANGE 2010-10-04
090506002596 2009-05-06 BIENNIAL STATEMENT 2009-01-01
080604002623 2008-06-04 BIENNIAL STATEMENT 2007-01-01
080215000165 2008-02-15 CERTIFICATE OF CHANGE 2008-02-15
050106000697 2005-01-06 ARTICLES OF ORGANIZATION 2005-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State