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