Name: | STERLING 20 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2001 (23 years ago) |
Entity Number: | 2707775 |
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 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-28 | 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) |
2001-12-12 | 2018-05-22 | Address | 111 GREAT NECK RD SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002291 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
191202062479 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-34444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181019006146 | 2018-10-19 | BIENNIAL STATEMENT | 2017-12-01 |
180522000514 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
140304002100 | 2014-03-04 | BIENNIAL STATEMENT | 2013-12-01 |
120117002419 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
100312002622 | 2010-03-12 | BIENNIAL STATEMENT | 2009-12-01 |
080314002390 | 2008-03-14 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State