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