Name: | 179 STARR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2008 (17 years ago) |
Entity Number: | 3618750 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-21 | Address | 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2024-02-14 | 2024-02-21 | Address | 144 NORTH 7TH STREET, SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2016-07-28 | 2024-02-14 | Address | 144 NORTH 7TH STREET, SUITE 408, BROOKYN, NY, 11249, USA (Type of address: Service of Process) |
2014-12-11 | 2024-02-14 | Address | 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2014-12-11 | 2016-07-28 | Address | 144 NORTH 7TH STREET SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-01-26 | 2014-12-11 | Address | 201 EAST 12TH ST, PH12, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-01-16 | 2012-01-26 | Address | 132 MULBERRY STREET #2E, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000563 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
240214003832 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
160728002014 | 2016-07-28 | BIENNIAL STATEMENT | 2016-01-01 |
141211000839 | 2014-12-11 | CERTIFICATE OF CHANGE | 2014-12-11 |
120126002838 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100202002058 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
081118000903 | 2008-11-18 | CERTIFICATE OF PUBLICATION | 2008-11-18 |
080116000886 | 2008-01-16 | ARTICLES OF ORGANIZATION | 2008-01-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State