Name: | STEARNS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2016 (9 years ago) |
Entity Number: | 4963549 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-31 | 2021-09-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-07-31 | 2021-09-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-15 | 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 |
---|---|---|---|
220610002643 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
210901001976 | 2021-08-31 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-31 |
200610060602 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
190731000326 | 2019-07-31 | CERTIFICATE OF CHANGE | 2019-07-31 |
SR-75671 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75670 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007163 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
161102000030 | 2016-11-02 | CERTIFICATE OF PUBLICATION | 2016-11-02 |
160615000571 | 2016-06-15 | APPLICATION OF AUTHORITY | 2016-06-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State