Name: | 111 STELLAR 8 OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2011 (14 years ago) |
Date of dissolution: | 08 May 2015 |
Entity Number: | 4058329 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2015-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2015-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-22 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-02-22 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102531 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150508000244 | 2015-05-08 | SURRENDER OF AUTHORITY | 2015-05-08 |
130308006890 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
120823001194 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
120730000357 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
110928000976 | 2011-09-28 | CERTIFICATE OF PUBLICATION | 2011-09-28 |
110222000911 | 2011-02-22 | APPLICATION OF AUTHORITY | 2011-02-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State