Search icon

STERLING BRUNSWICK SEVEN L.L.C.

Company Details

Name: STERLING BRUNSWICK SEVEN L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162551
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 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-06 2018-07-03 Address 111 GREAT NECK RD / SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-02-10 2007-04-06 Address 111 GREAT NECK ROAD SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228000997 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210205060835 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190213060471 2019-02-13 BIENNIAL STATEMENT 2019-02-01
SR-40595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40594 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181019006174 2018-10-19 BIENNIAL STATEMENT 2017-02-01
180703000577 2018-07-03 CERTIFICATE OF CHANGE 2018-07-03
150224006296 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130514006084 2013-05-14 BIENNIAL STATEMENT 2013-02-01
110303002781 2011-03-03 BIENNIAL STATEMENT 2011-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State