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