FIRST STERLING PARTNERS NO. 4 LLC

Name: | FIRST STERLING PARTNERS NO. 4 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 1997 (28 years ago) |
Entity Number: | 2145263 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 GREAT NECK RD STE 500, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
REGIONS AFFORDABLE HOUSING LLC | DOS Process Agent | 111 GREAT NECK RD STE 500, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-06-30 | Address | 111 GREAT NECK RD STE 500, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2018-11-13 | 2023-05-01 | Address | 111 GREAT NECK RD STE 500, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-10-07 | 2018-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-20 | 2016-10-07 | Address | 1155 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630022804 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
230501001691 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210506062327 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506060834 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190517002008 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State