Search icon

COURTNEY PHILLIPS STERN, LLC

Company Details

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

Agent

Name Role Address
COURTNEY PHILLIPS STERN Agent 58 MORTON ST, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58 MORTON ST, NEW YORK, NY, United States, 10014

History

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)

Filings

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