Search icon

STERLING AMERICAN ADVISORS IV LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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