Search icon

STELLAR COURT PLAZA OWNER LLC

Company Details

Name: STELLAR COURT PLAZA OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2006 (18 years ago)
Entity Number: 3447783
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
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)
2013-07-19 2015-02-11 Address C/O STELLAR MGMT, 156 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-10-30 2013-07-19 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)
2006-12-11 2012-10-30 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-11 2012-07-18 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221201001975 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210302061358 2021-03-02 BIENNIAL STATEMENT 2020-12-01
SR-45406 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45405 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181220006338 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161230006208 2016-12-30 BIENNIAL STATEMENT 2016-12-01
150211000314 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
130719002008 2013-07-19 BIENNIAL STATEMENT 2012-12-01
121030001182 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120718000814 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State