Name: | STELLAR ARIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2006 (19 years ago) |
Entity Number: | 3371186 |
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 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-31 | 2015-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2015-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-05 | 2012-10-31 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-05 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002455 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220610001494 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200818060156 | 2020-08-18 | BIENNIAL STATEMENT | 2020-06-01 |
190201060153 | 2019-02-01 | BIENNIAL STATEMENT | 2018-06-01 |
SR-44049 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44050 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160519002030 | 2016-05-19 | BIENNIAL STATEMENT | 2014-06-01 |
150211000610 | 2015-02-11 | CERTIFICATE OF CHANGE | 2015-02-11 |
121031000090 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
120718000794 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State