Search icon

CHARLES STERLING SUB LLC

Company Details

Name: CHARLES STERLING SUB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2004 (20 years ago)
Entity Number: 3108176
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 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-23 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)
2017-11-03 2018-05-22 Address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-09-23 2017-11-03 Address STERLING EQUITIES, INC., 111 GREAT NECK RD / SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-09-08 2010-09-23 Address STERLING EQUITIES, INC., 111 GREAT NECK RD / SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-09-29 2006-09-08 Address STERLING EQUITIES, INC., 111 GREAT NECK RD SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923001318 2024-09-23 BIENNIAL STATEMENT 2024-09-23
220921003192 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200916060368 2020-09-16 BIENNIAL STATEMENT 2020-09-01
SR-39801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180910006475 2018-09-10 BIENNIAL STATEMENT 2018-09-01
180522000351 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
171103000516 2017-11-03 CERTIFICATE OF MERGER 2017-11-03
161006006425 2016-10-06 BIENNIAL STATEMENT 2016-09-01
141009006531 2014-10-09 BIENNIAL STATEMENT 2014-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State