Search icon

STK MIDTOWN HOLDINGS, LLC

Company Details

Name: STK MIDTOWN HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910230
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1492410 411 WEST 14TH STREET, NEW YORK, NY, 10014 411 WEST 14TH STREET, NEW YORK, NY, 10014 646-624-2400

Filings since 2010-05-21

Form type D
File number 021-142381
Filing date 2010-05-21
File View File

DOS Process Agent

Name Role Address
STK MIDTOWN HOLDINGS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-08 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-22 2018-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-09 2015-07-22 Address 411 WEST 14TH STREET, STE 200, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036398 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208002198 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203062184 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180208006404 2018-02-08 BIENNIAL STATEMENT 2018-02-01
170928006067 2017-09-28 BIENNIAL STATEMENT 2016-02-01
150722000720 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
140731006268 2014-07-31 BIENNIAL STATEMENT 2014-02-01
131010002014 2013-10-10 BIENNIAL STATEMENT 2012-02-01
100603000963 2010-06-03 CERTIFICATE OF PUBLICATION 2010-06-03
100209000110 2010-02-09 ARTICLES OF ORGANIZATION 2010-02-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State