Search icon

STC FIVE LLC

Company Details

Name: STC FIVE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2005 (20 years ago)
Entity Number: 3208940
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-05-01 2023-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-05-24 2013-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523000198 2023-05-23 BIENNIAL STATEMENT 2023-05-01
210504061441 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060762 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006899 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504006273 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130501006055 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110609002156 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090528002680 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070522002199 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050819000853 2005-08-19 AFFIDAVIT OF PUBLICATION 2005-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806500 Other Contract Actions 2008-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-11-06
Termination Date 2009-02-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name STC FIVE LLC
Role Plaintiff
Name STEEL IN THE AIR, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State