Search icon

STARDUST LLC

Company Details

Name: STARDUST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5502659
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-06-14 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-06-14 2025-02-05 Address 15821 VENTURA BLVD STE 370, ENCINO, CA, 91436, USA (Type of address: Service of Process)
2024-01-29 2024-06-14 Address 15821 VENTURA BLVD STE 370, ENCINO, CA, 91436, USA (Type of address: Service of Process)
2019-02-27 2024-01-29 Address 751 E. DAILY DRIVE, SUITE 218, CAMARILLO, CA, 93010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004733 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240614001920 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
240129003872 2024-01-29 BIENNIAL STATEMENT 2024-01-29
190508000075 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
190429000273 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20216.11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State