Name: | NORTHERN STAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2015 (9 years ago) |
Entity Number: | 4829484 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 85 BROAD STREET, 17TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
NORTHERN STAR LLC | DOS Process Agent | 85 BROAD STREET, 17TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2023-10-09 | Address | 85 BROAD STREET, 17TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2022-08-16 | 2023-02-16 | Address | 85 BROAD STREET, 17TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2019-04-11 | 2022-08-16 | Address | 85 BROAD STREET, 17TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-10-05 | 2019-04-11 | Address | 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009000373 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
230216002662 | 2023-02-15 | COURT ORDER | 2023-02-15 |
220816000424 | 2022-07-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-21 |
210922000906 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
190411000687 | 2019-04-11 | CERTIFICATE OF CHANGE | 2019-04-11 |
160105000565 | 2016-01-05 | CERTIFICATE OF CHANGE | 2016-01-05 |
151215000746 | 2015-12-15 | CERTIFICATE OF PUBLICATION | 2015-12-15 |
151005000375 | 2015-10-05 | ARTICLES OF ORGANIZATION | 2015-10-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State