Name: | STAR CLUB ENTERTAINMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2017 (7 years ago) |
Entity Number: | 5230841 |
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 |
---|---|---|---|
2017-12-05 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-12-05 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-07 | 2017-12-05 | Address | 880 BOYNTON AVE, APT 8K, BRONX, NY, 10473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930012086 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007788 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211014001152 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
171205000532 | 2017-12-05 | CERTIFICATE OF CHANGE | 2017-12-05 |
171107010388 | 2017-11-07 | ARTICLES OF ORGANIZATION | 2017-11-07 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State