Name: | STERLING ACQUISITIONS II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2000 (25 years ago) |
Date of dissolution: | 26 Apr 2019 |
Entity Number: | 2521238 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-15 | 2018-05-22 | Address | ATTN: MICHAEL KATZ, 111 GREAT NECK RD./ SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190426000747 | 2019-04-26 | ARTICLES OF DISSOLUTION | 2019-04-26 |
SR-31449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31448 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000534 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
121129006279 | 2012-11-29 | BIENNIAL STATEMENT | 2012-06-01 |
100701003166 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080612002656 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060525002439 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040617002352 | 2004-06-17 | BIENNIAL STATEMENT | 2004-06-01 |
020702002025 | 2002-07-02 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State