Name: | STERLING RTE 130, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2002 (23 years ago) |
Entity Number: | 2737046 |
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 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-21 | 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) |
2010-04-08 | 2018-05-22 | Address | MICHAEL KATZ, 111 GREAT NECK RD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-03-01 | 2010-04-08 | Address | ATTN: MICHAEL KATZ, 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321003009 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
200306060761 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
SR-34874 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34873 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181022006364 | 2018-10-22 | BIENNIAL STATEMENT | 2018-03-01 |
180522000339 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
140515002447 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120606002663 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
100408002421 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080314002116 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State