Name: | STIEBER CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2005 (20 years ago) |
Entity Number: | 3183273 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STIEBER CAPITAL LLC | DOS Process Agent | 600 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL STIEBER | Agent | 420 LEXINGTON AVENUE, SUITE 2225, NEW YORK, NY, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-14 | 2021-03-03 | Address | 15 WEST 38TH STREET, FLOOR 12, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-09-19 | 2019-03-14 | Address | 420 LEXINGTON AVENUE, SUITE 2805, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2008-07-16 | 2013-09-19 | Address | 420 LEXINGTON AVENUE, SUITE 2225, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2005-03-28 | 2008-07-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2005-03-28 | 2008-07-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303060128 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190314060331 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170303006698 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150304006375 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130919006228 | 2013-09-19 | BIENNIAL STATEMENT | 2013-03-01 |
110404002180 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090223002238 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
080716000085 | 2008-07-16 | CERTIFICATE OF CHANGE | 2008-07-16 |
070328002353 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050328001336 | 2005-03-28 | APPLICATION OF AUTHORITY | 2005-03-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State