Search icon

STELLAR BRUCKNER LLC

Company Details

Name: STELLAR BRUCKNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308735
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-15 2015-02-12 Address 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-07-20 2012-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-20 2012-07-20 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
240111000689 2024-01-11 BIENNIAL STATEMENT 2024-01-11
200128060466 2020-01-28 BIENNIAL STATEMENT 2020-01-01
SR-43125 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43124 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180226006300 2018-02-26 BIENNIAL STATEMENT 2018-01-01
160202007089 2016-02-02 BIENNIAL STATEMENT 2016-01-01
150415006028 2015-04-15 BIENNIAL STATEMENT 2014-01-01
150212000183 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
120815002082 2012-08-15 BIENNIAL STATEMENT 2012-01-01
120720000225 2012-07-20 CERTIFICATE OF CHANGE 2012-07-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State