Name: | STETSON WORLDWIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2005 (20 years ago) |
Entity Number: | 3222698 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | GRAND CENTRAL PLAZA, 622 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FARRELL FRITZ P.C. - C/O DANIEL S. RUBIN, ESQ. | DOS Process Agent | GRAND CENTRAL PLAZA, 622 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-14 | 2023-06-02 | Address | GRAND CENTRAL PLAZA, 622 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-07-22 | 2022-12-14 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2007-07-20 | 2020-07-22 | Address | ATTN: JEFFREY N RICH, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-23 | 2007-07-20 | Address | ATTENTION: JEFFREY N. RICH, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000203 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
221214002488 | 2022-12-13 | CERTIFICATE OF AMENDMENT | 2022-12-13 |
220907003436 | 2022-09-07 | BIENNIAL STATEMENT | 2021-06-01 |
200722000542 | 2020-07-22 | CERTIFICATE OF CHANGE | 2020-07-22 |
110711002017 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090623002775 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070720002753 | 2007-07-20 | BIENNIAL STATEMENT | 2007-06-01 |
050623000753 | 2005-06-23 | ARTICLES OF ORGANIZATION | 2005-06-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State