Name: | STELLASERVICE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2008 (17 years ago) |
Date of dissolution: | 17 May 2011 |
Entity Number: | 3670915 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 131 VARICK STREET, SUITE 925, NEW YORK, NY, United States, 10013 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1480962 | 131 VARICK STREET, SUITE 925, NEW YORK, NY, 10013 | 131 VARICK STREET, SUITE 925, NEW YORK, NY, 10013 | 303-882-1989 | |||||||||
|
Form type | D |
File number | 021-137829 |
Filing date | 2010-01-14 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 131 VARICK STREET, SUITE 925, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-06 | 2010-02-10 | Address | 109 1/2 NORTH THIRD STREET, LEWISBERG, PA, 17837, USA (Type of address: Service of Process) |
2008-05-13 | 2009-11-06 | Address | 4612 MANSION STREET, PHILADELPHIA, PA, 19127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517000654 | 2011-05-17 | ARTICLES OF DISSOLUTION | 2011-05-17 |
100517003045 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
100210001089 | 2010-02-10 | CERTIFICATE OF CHANGE | 2010-02-10 |
100210001091 | 2010-02-10 | CERTIFICATE OF AMENDMENT | 2010-02-10 |
091106000690 | 2009-11-06 | CERTIFICATE OF CHANGE | 2009-11-06 |
090902000503 | 2009-09-02 | CERTIFICATE OF AMENDMENT | 2009-09-02 |
081022000236 | 2008-10-22 | CERTIFICATE OF PUBLICATION | 2008-10-22 |
080513000409 | 2008-05-13 | ARTICLES OF ORGANIZATION | 2008-05-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State