Name: | STEALTH PARTNER GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2009 (15 years ago) |
Entity Number: | 3890131 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-11 | 2023-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-11 | 2023-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-30 | 2020-09-11 | Address | 18940 N PIMA RD., STE 210, SCOTTSDALE, AZ, 85225, USA (Type of address: Service of Process) |
2009-12-17 | 2019-10-30 | Address | 9375 E SHEA BLVD, SUITE 205, SCOTTSDALE, AZ, 85260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000628 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201003172 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
210105000202 | 2021-01-05 | CERTIFICATE OF AMENDMENT | 2021-01-05 |
200911000153 | 2020-09-11 | CERTIFICATE OF CHANGE | 2020-09-11 |
191030002024 | 2019-10-30 | BIENNIAL STATEMENT | 2017-12-01 |
091217000406 | 2009-12-17 | APPLICATION OF AUTHORITY | 2009-12-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State