Name: | HEMPSTEAD STELLAR PLAZA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2007 (18 years ago) |
Entity Number: | 3483073 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-01 | 2015-02-13 | Address | ATT: LARRY GLUCK, 156 WILLIAM STREET, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308001508 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210325060161 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190419060085 | 2019-04-19 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46224 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46225 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170712006270 | 2017-07-12 | BIENNIAL STATEMENT | 2017-03-01 |
150213000243 | 2015-02-13 | CERTIFICATE OF CHANGE | 2015-02-13 |
130411002044 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
070614000420 | 2007-06-14 | CERTIFICATE OF PUBLICATION | 2007-06-14 |
070301000036 | 2007-03-01 | ARTICLES OF ORGANIZATION | 2007-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State