Search icon

STELLAR WEST 110 LLC

Company Details

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

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
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)

Filings

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