Name: | STERLING AMERICAN ADVISORS IV LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2002 (23 years ago) |
Entity Number: | 2751527 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-30 | 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) |
2002-04-05 | 2018-05-22 | Address | 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021706 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
200424060300 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
SR-35093 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35092 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181019006187 | 2018-10-19 | BIENNIAL STATEMENT | 2018-04-01 |
180522000463 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
140721002386 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
130529002031 | 2013-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
080404002293 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060419002121 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State