Name: | STANHOPE 14 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2008 (16 years ago) |
Entity Number: | 3740917 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-15 | 2024-11-14 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-15 | 2024-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-02 | 2022-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-07 | 2015-05-04 | Address | 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114004288 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221104001459 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
220215002470 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
201102061289 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-100281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-100282 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101006151 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161107006100 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
150806006501 | 2015-08-06 | BIENNIAL STATEMENT | 2014-11-01 |
150504000790 | 2015-05-04 | CERTIFICATE OF CHANGE | 2015-05-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State