Search icon

STELLAR PCV ACQUISITION LLC

Company Details

Name: STELLAR PCV ACQUISITION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2014 (11 years ago)
Entity Number: 4583632
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 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-28 2015-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-28 2015-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000483 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220610001125 2022-06-10 BIENNIAL STATEMENT 2022-05-01
200610060251 2020-06-10 BIENNIAL STATEMENT 2020-05-01
190201060151 2019-02-01 BIENNIAL STATEMENT 2018-05-01
SR-67678 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67677 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150211000343 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
140822000569 2014-08-22 CERTIFICATE OF PUBLICATION 2014-08-22
140528000658 2014-05-28 APPLICATION OF AUTHORITY 2014-05-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State