FIRST STERLING PARTNERS LLC

Name: | FIRST STERLING PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 1996 (29 years ago) |
Entity Number: | 2079847 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 Great Neck Road, Suite 500, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MORRIS P. HERSHMAN | DOS Process Agent | 111 Great Neck Road, Suite 500, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-13 | 2024-10-31 | Address | 111 GREAT NECK RD STE 500, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2018-11-08 | 2018-11-13 | Address | 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-10-07 | 2018-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-10-30 | 2016-10-07 | Address | 1155 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000697 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
221017002523 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201009060609 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181113001204 | 2018-11-13 | CERTIFICATE OF CHANGE | 2018-11-13 |
181108002016 | 2018-11-08 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State