Search icon

STEADFAST PRINCIPALS LLC

Company Details

Name: STEADFAST PRINCIPALS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3356582
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-17 2015-12-30 Address 450 PARK AVENUE 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-08 2011-11-17 Address 767 FIFTH AVENUE / 6TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2006-05-03 2010-06-08 Address 767 FIFTH AVENUE, 6TH FL., NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003993 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220504002008 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200505061191 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-43831 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43830 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503007661 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006482 2016-05-12 BIENNIAL STATEMENT 2016-05-01
151230000375 2015-12-30 CERTIFICATE OF CHANGE 2015-12-30
140813006231 2014-08-13 BIENNIAL STATEMENT 2014-05-01
120629002505 2012-06-29 BIENNIAL STATEMENT 2012-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State