Name: | RP STELLAR 1140 LESSEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2006 (18 years ago) |
Entity Number: | 3411811 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-13 | 2012-07-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-09-13 | 2012-10-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93309 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93308 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121030000961 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120719000100 | 2012-07-19 | CERTIFICATE OF CHANGE | 2012-07-19 |
070104000834 | 2007-01-04 | CERTIFICATE OF PUBLICATION | 2007-01-04 |
061212000867 | 2006-12-12 | CERTIFICATE OF AMENDMENT | 2006-12-12 |
060913000272 | 2006-09-13 | APPLICATION OF AUTHORITY | 2006-09-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State