STERLING FACILITY SERVICES, L.L.C.
Headquarter
Name: | STERLING FACILITY SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2003 (22 years ago) |
Entity Number: | 2856016 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 41 SEAVER WAY, FLUSHING, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
CITI FIELD | DOS Process Agent | ATTN: GENERAL COUNSEL, 41 SEAVER WAY, FLUSHING, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-25 | 2025-01-31 | Address | ATTN: GENERAL COUNSEL, 41 SEAVER WAY, FLUSHING, NY, 11368, USA (Type of address: Service of Process) |
2011-02-17 | 2021-01-25 | Address | ATTN: GENERAL COUNSEL, 120-01 ROOSEVELT AVE, FLUSHING, NY, 11368, USA (Type of address: Service of Process) |
2005-02-24 | 2011-02-17 | Address | ATTN: GENERAL COUNSEL, 123-01 ROOSEVELT AVE, FLUSHING, NY, 11368, USA (Type of address: Service of Process) |
2003-01-13 | 2005-02-24 | Address | 123-01 ROOSEVELT AVENUE, ATTN: GENERAL COUNSEL, FLUSHING, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002803 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230124000564 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210125060272 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190118060276 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170105006596 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State