Search icon

RP STELLAR EMBASSY HOUSE LLC

Company Details

Name: RP STELLAR EMBASSY HOUSE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2010 (14 years ago)
Entity Number: 4021253
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-18 2015-02-23 Address 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126001807 2024-11-26 BIENNIAL STATEMENT 2024-11-26
221116001029 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201130060377 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-55920 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55921 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181130006165 2018-11-30 BIENNIAL STATEMENT 2018-11-01
170104002002 2017-01-04 BIENNIAL STATEMENT 2016-11-01
150223000287 2015-02-23 CERTIFICATE OF CHANGE 2015-02-23
101118000741 2010-11-18 APPLICATION OF AUTHORITY 2010-11-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State