Search icon

STELLAR MORRISON LLC

Company Details

Name: STELLAR MORRISON LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2006 (19 years ago)
Entity Number: 3354579
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 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-16 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: Registered Agent)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-27 2015-02-12 Address 156 WILLIAM STREET, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001484 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220608002464 2022-06-08 BIENNIAL STATEMENT 2022-04-01
200610060213 2020-06-10 BIENNIAL STATEMENT 2020-04-01
SR-43782 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43783 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160426006115 2016-04-26 BIENNIAL STATEMENT 2016-04-01
150212000171 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
141209002004 2014-12-09 BIENNIAL STATEMENT 2014-04-01
070426000409 2007-04-26 CERTIFICATE OF AMENDMENT 2007-04-26
061201000518 2006-12-01 CERTIFICATE OF PUBLICATION 2006-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State