Name: | SOUTH STAR CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2009 (16 years ago) |
Entity Number: | 3785679 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 395 HUDSON ST - 10TH FL, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MICHAEL JOSEPH | DOS Process Agent | 395 HUDSON ST - 10TH FL, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2025-03-03 | Address | 395 HUDSON ST - 10TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2017-03-03 | 2023-07-06 | Address | 395 HUDSON ST., SUITE 701, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-04-15 | 2017-03-03 | Address | 33 WHITEHALL STREET 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2009-03-13 | 2013-04-15 | Address | 33 WHITEHALL STREET 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002090 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230706004333 | 2023-07-06 | BIENNIAL STATEMENT | 2023-03-01 |
170303006347 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150303006975 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130415006173 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State