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 |
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 |
---|---|---|---|
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) |
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