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