Search icon

STK-LA, LLC

Company Details

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

Central Index Key

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

Filings since 2007-06-15

Form type REGDEX
File number 021-104867
Filing date 2007-06-15
File View File

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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