STERLING FOREST DESIGNS, L.L.C.
| Name: | STERLING FOREST DESIGNS, L.L.C. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 21 Sep 2000 (25 years ago) |
| Date of dissolution: | 23 Dec 2014 |
| Entity Number: | 2555598 |
| ZIP code: | 44136 |
| County: | Onondaga |
| Place of Formation: | New York |
| Address: | 13920 OLDE ORCHARD ROAD, STRONGSVILLE, OH, United States, 44136 |
| Name | Role | Address |
|---|---|---|
| THE LLC | DOS Process Agent | 13920 OLDE ORCHARD ROAD, STRONGSVILLE, OH, United States, 44136 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2004-09-10 | 2006-10-02 | Address | 26 OSBORNE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
| 2000-09-21 | 2004-09-10 | Address | 105 MACCOLLUM ROAD, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 141223000661 | 2014-12-23 | ARTICLES OF DISSOLUTION | 2014-12-23 |
| 141010006557 | 2014-10-10 | BIENNIAL STATEMENT | 2014-09-01 |
| 120926002496 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
| 101006002069 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
| 080919002367 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State