Name: | STEADFAST GP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2008 (16 years ago) |
Entity Number: | 3756138 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-17 | 2015-12-30 | Address | 450 PARK AVENUE 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-12-24 | 2011-11-17 | Address | 767 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004671 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221205001102 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201204061287 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-51336 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51335 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181217006836 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161205007842 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
151230000384 | 2015-12-30 | CERTIFICATE OF CHANGE | 2015-12-30 |
141203006223 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121212006771 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State