Name: | STASIA CAPITAL NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2016 (9 years ago) |
Entity Number: | 4938387 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-19 | 2024-05-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-17 | 2024-02-19 | Address | 205 E. 42ND ST., 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-04-28 | 2018-12-17 | Address | 420 LEXINGTON AVE., SUITE 401, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502000697 | 2024-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-22 |
240219001285 | 2024-02-19 | BIENNIAL STATEMENT | 2024-02-19 |
181217000621 | 2018-12-17 | CERTIFICATE OF CHANGE | 2018-12-17 |
160824000826 | 2016-08-24 | CERTIFICATE OF PUBLICATION | 2016-08-24 |
160428010398 | 2016-04-28 | ARTICLES OF ORGANIZATION | 2016-04-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State