API STEWART HOLDINGS LLC

Name: | API STEWART HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2018 (7 years ago) |
Entity Number: | 5295555 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | California |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-01 | 2024-04-02 | Address | 1420 rocky ridge dr, ste 270, ROSEVILLE, CA, 95661, 2877, USA (Type of address: Service of Process) |
2024-03-09 | 2024-04-01 | Address | c/o c t corporation system, 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-03-09 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-20 | 2024-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002222 | 2024-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-02 |
240401038928 | 2024-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-01 |
240309000130 | 2024-03-09 | BIENNIAL STATEMENT | 2024-03-09 |
220720003024 | 2022-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-19 |
220316001557 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State