Search icon

STERLING FOREST LLC

Company Details

Name: STERLING FOREST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2005 (20 years ago)
Date of dissolution: 14 Nov 2016
Entity Number: 3153340
ZIP code: 10006
County: Orange
Place of Formation: Delaware
Address: ATTN: GEORGE L. CHILDS, 165 BROADWAY, ONE LIBERTY PLZ, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GEORGE L. CHILDS, 165 BROADWAY, ONE LIBERTY PLZ, NEW YORK, NY, United States, 10006

Permits

Number Date End date Type Address
30082 2010-04-20 2015-03-31 Mined land permit 16 Sterling Lake Rd., Tuxedo, NY 10987-0980

History

Start date End date Type Value
2009-04-02 2016-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-04-02 2016-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-01-20 2009-04-02 Address 16 STERLING LAKE ROAD, TUXEDO, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161114000381 2016-11-14 SURRENDER OF AUTHORITY 2016-11-14
090402000154 2009-04-02 CERTIFICATE OF CHANGE 2009-04-02
090106002090 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070125002289 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050506000445 2005-05-06 AFFIDAVIT OF PUBLICATION 2005-05-06
050506000442 2005-05-06 AFFIDAVIT OF PUBLICATION 2005-05-06
050120001157 2005-01-20 APPLICATION OF AUTHORITY 2005-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
295172 CNV_SI INVOICED 2007-11-21 40 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703176 Other Civil Rights 2007-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-04-20
Termination Date 2008-06-03
Date Issue Joined 2007-06-25
Pretrial Conference Date 2007-09-13
Section 1983
Sub Section CV
Status Terminated

Parties

Name STERLING FOREST LLC
Role Plaintiff
Name THE VILLAGE OF TUXEDO PARK
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State