-
Home Page
›
-
Counties
›
-
Kings
›
-
10178
›
-
436 STERLING LLC
Company Details
Name: |
436 STERLING LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Feb 1999 (26 years ago)
|
Date of dissolution: |
03 Jan 2017 |
Entity Number: |
2343288 |
ZIP code: |
10178
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
101 PARK AVE, STE 2601, NEW YORK, NY, United States, 10178 |
DOS Process Agent
Name |
Role |
Address |
C/O DAVID GAUNT
|
DOS Process Agent
|
101 PARK AVE, STE 2601, NEW YORK, NY, United States, 10178
|
History
Start date |
End date |
Type |
Value |
2005-02-24
|
2013-03-22
|
Address
|
101 PARK AVE / SUITE 2601, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
|
1999-02-08
|
2005-02-24
|
Address
|
505 COURT STREET SUITE 2R, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170103000257
|
2017-01-03
|
ARTICLES OF DISSOLUTION
|
2017-01-03
|
130322002494
|
2013-03-22
|
BIENNIAL STATEMENT
|
2013-02-01
|
110228002672
|
2011-02-28
|
BIENNIAL STATEMENT
|
2011-02-01
|
090128002465
|
2009-01-28
|
BIENNIAL STATEMENT
|
2009-02-01
|
070209002347
|
2007-02-09
|
BIENNIAL STATEMENT
|
2007-02-01
|
050224002548
|
2005-02-24
|
BIENNIAL STATEMENT
|
2005-02-01
|
030218002237
|
2003-02-18
|
BIENNIAL STATEMENT
|
2003-02-01
|
010214002049
|
2001-02-14
|
BIENNIAL STATEMENT
|
2001-02-01
|
990712000457
|
1999-07-12
|
AFFIDAVIT OF PUBLICATION
|
1999-07-12
|
990712000449
|
1999-07-12
|
AFFIDAVIT OF PUBLICATION
|
1999-07-12
|
990208000258
|
1999-02-08
|
ARTICLES OF ORGANIZATION
|
1999-02-08
|
Date of last update: 13 Mar 2025
Sources:
New York Secretary of State