Name: | AIR STERLING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2001 (24 years ago) |
Entity Number: | 2605732 |
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 |
---|---|---|---|
2019-01-28 | 2023-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-06 | 2018-05-21 | Address | STERLING EQUITIES, INC., 111 GREAT NECK RD / SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-02-13 | 2007-04-06 | Address | STERLING EQUITIES, INC., 111 GREAT NECK ROAD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228000916 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210205060818 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190220060109 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
SR-32826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181017006265 | 2018-10-17 | BIENNIAL STATEMENT | 2017-02-01 |
180521000673 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
150204006541 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130514006080 | 2013-05-14 | BIENNIAL STATEMENT | 2013-02-01 |
110303002784 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State