Search icon

STIEBER CAPITAL LLC

Company Details

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

DOS Process Agent

Name Role Address
STIEBER CAPITAL LLC DOS Process Agent 600 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MICHAEL STIEBER Agent 420 LEXINGTON AVENUE, SUITE 2225, NEW YORK, NY, 10170

History

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)

Filings

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