Search icon

STERLING INTERNAL IV LLC

Company Details

Name: STERLING INTERNAL IV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744391
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)
2018-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-12 2018-05-23 Address MICHAEL KATZ, 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-03-11 2010-04-12 Address MICHAEL KATZ, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-03-19 2004-03-11 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321002962 2024-03-21 BIENNIAL STATEMENT 2024-03-21
200306060667 2020-03-06 BIENNIAL STATEMENT 2020-03-01
SR-34967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181019006210 2018-10-19 BIENNIAL STATEMENT 2018-03-01
180523000032 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
140529002162 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120606002621 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100412002311 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080314002102 2008-03-14 BIENNIAL STATEMENT 2008-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State