Search icon

HEMPSTEAD STELLAR PLAZA LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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