Name: | STERLING THIRTY VENTURE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2000 (24 years ago) |
Entity Number: | 2562447 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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) |
2000-10-12 | 2018-05-22 | Address | C/O STERLING EQUITIES, INC., 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003091 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221013000834 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
201006061267 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-32060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181003007732 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
180522000429 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
161006006450 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141009006526 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
130514006121 | 2013-05-14 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State