Search icon

STELLAR 117 GARTH, LLC

Company Details

Name: STELLAR 117 GARTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2012 (12 years ago)
Entity Number: 4297065
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-18 2015-02-13 Address C/O STELLAR MANAGEMENT, 156 WILLIAM STREET 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001187 2024-10-16 BIENNIAL STATEMENT 2024-10-16
220915000800 2022-09-15 BIENNIAL STATEMENT 2022-09-01
201106060385 2020-11-06 BIENNIAL STATEMENT 2020-09-01
190612060070 2019-06-12 BIENNIAL STATEMENT 2018-09-01
SR-61578 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61577 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160906006899 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150415006030 2015-04-15 BIENNIAL STATEMENT 2014-09-01
150213000161 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
120918000199 2012-09-18 APPLICATION OF AUTHORITY 2012-09-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State