Search icon

STENS SPECIALTY BRANDS, LLC

Company Details

Name: STENS SPECIALTY BRANDS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2008 (16 years ago)
Date of dissolution: 10 Feb 2021
Entity Number: 3727086
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-05 2016-12-22 Name ARIENS SPECIALTY BRANDS LLC
2008-11-12 2017-01-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-11-12 2017-01-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-09-25 2008-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-25 2008-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-25 2015-02-05 Name STENS LLC
2008-09-25 2008-09-25 Name STENS LLC

Filings

Filing Number Date Filed Type Effective Date
210210000021 2021-02-10 CERTIFICATE OF TERMINATION 2021-02-10
SR-50854 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50853 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170119000199 2017-01-19 CERTIFICATE OF CHANGE 2017-01-19
161222000374 2016-12-22 CERTIFICATE OF AMENDMENT 2016-12-22
160906006696 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150205000357 2015-02-05 CERTIFICATE OF AMENDMENT 2015-02-05
140903006700 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120928006020 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101228002017 2010-12-28 BIENNIAL STATEMENT 2010-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State