Name: | RP STELLAR RIVERTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2005 (19 years ago) |
Entity Number: | 3262848 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-29 | 2012-07-19 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-29 | 2012-10-30 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91521 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91520 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121030000942 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120719000113 | 2012-07-19 | CERTIFICATE OF CHANGE | 2012-07-19 |
051213000126 | 2005-12-13 | AFFIDAVIT OF PUBLICATION | 2005-12-13 |
051213000124 | 2005-12-13 | AFFIDAVIT OF PUBLICATION | 2005-12-13 |
050929000634 | 2005-09-29 | APPLICATION OF AUTHORITY | 2005-09-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State