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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVESIE, LLC | DOS Process Agent | 244 5th Ave., Suite 2777, NEW YORK, NY, United States, 10001 |
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) |
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