Name: | STK-LA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2007 (18 years ago) |
Entity Number: | 3524634 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1403957 | 411 West 14th Str, New York, NY, 10014 | 411 West 14th Str, New York, NY, 10014 | 212-255-9717 | |||||||||
|
Form type | REGDEX |
File number | 021-104867 |
Filing date | 2007-06-15 |
File | View File |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-27 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-27 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-01 | 2019-09-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-15 | 2015-07-22 | Address | 411 WEST 14TH STREET / 3RD FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-08-24 | 2011-07-15 | Address | 411 W 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-05-31 | 2019-09-27 | Address | 411 WEST 14TH STREET, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
2007-05-31 | 2009-08-24 | Address | 411 WEST 14TH STREET, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502003156 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210511060562 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190927000745 | 2019-09-27 | CERTIFICATE OF CHANGE | 2019-09-27 |
190501061811 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-47124 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170928006065 | 2017-09-28 | BIENNIAL STATEMENT | 2017-05-01 |
150722000724 | 2015-07-22 | CERTIFICATE OF CHANGE | 2015-07-22 |
130610002294 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
110715002144 | 2011-07-15 | BIENNIAL STATEMENT | 2011-05-01 |
090824002563 | 2009-08-24 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State