Name: | STELLAR WEST 110 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2007 (18 years ago) |
Entity Number: | 3502471 |
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 |
---|---|---|---|
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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) |
2012-10-30 | 2015-02-11 | 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) |
2007-04-12 | 2012-10-30 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-04-12 | 2012-07-18 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414004241 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
210426060135 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190419060095 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46616 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46615 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170712006285 | 2017-07-12 | BIENNIAL STATEMENT | 2017-04-01 |
150427006262 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
150211000444 | 2015-02-11 | CERTIFICATE OF CHANGE | 2015-02-11 |
141209002006 | 2014-12-09 | BIENNIAL STATEMENT | 2013-04-01 |
121030001189 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State