Name: | STEPHENS INVESTMENTS HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2011 (13 years ago) |
Entity Number: | 4181913 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arkansas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208000467 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211222000646 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
191224060057 | 2019-12-24 | BIENNIAL STATEMENT | 2019-12-01 |
SR-59428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59429 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171215006066 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
151207006166 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
140127002457 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120327000771 | 2012-03-27 | CERTIFICATE OF PUBLICATION | 2012-03-27 |
111229000333 | 2011-12-29 | APPLICATION OF AUTHORITY | 2011-12-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State