Search icon

STEVESIE, LLC

Company Details

Name: STEVESIE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2010 (14 years ago)
Entity Number: 4017194
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5th Ave., Suite 2777, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
STEVESIE, LLC DOS Process Agent 244 5th Ave., Suite 2777, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-11-02 2024-11-07 Address 31 HUDSON YARDS, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-11-01 2020-11-02 Address 550 W. 45TH. ST., 1710, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-11-02 2018-11-01 Address 550 W. 45TH. ST., 415, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-11-07 2016-11-02 Address 505 W. 37TH. ST., 10G, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-29 2014-11-07 Address 455 W. 37TH. ST. PH3, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-09 2013-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-11-09 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241107001695 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221101000736 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102061981 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007969 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102007269 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006026 2014-11-07 BIENNIAL STATEMENT 2014-11-01
130329000068 2013-03-29 CERTIFICATE OF CHANGE 2013-03-29
121128006044 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110519001121 2011-05-19 CERTIFICATE OF PUBLICATION 2011-05-19
101109000261 2010-11-09 ARTICLES OF ORGANIZATION 2010-11-09

Date of last update: 16 Jan 2025

Sources: New York Secretary of State