Search icon

STELLAR ARIES LLC

Company Details

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

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 2024-06-05 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)

Filings

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