Name: | COURTNEY PHILLIPS STERN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2005 (20 years ago) |
Entity Number: | 3224964 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 58 MORTON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
COURTNEY PHILLIPS STERN | Agent | 58 MORTON ST, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 58 MORTON ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-10 | 2017-10-23 | Address | 58 MORTON ST, NEW YORK, NY, 10014, 4021, USA (Type of address: Registered Agent) |
2012-10-23 | 2017-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2017-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-29 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-06-29 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171023000082 | 2017-10-23 | CERTIFICATE OF CHANGE | 2017-10-23 |
171010000486 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
121023000341 | 2012-10-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-23 |
120824000852 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
110711002662 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090709003182 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
070625002480 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
050629000467 | 2005-06-29 | ARTICLES OF ORGANIZATION | 2005-06-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State