Search icon

STERLING PE INVESTORS LLC

Company Details

Name: STERLING PE INVESTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2006 (19 years ago)
Entity Number: 3383754
ZIP code: 10005
County: New York
Place of Formation: Delaware
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 2024-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-27 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)
2006-06-30 2018-05-22 Address 111 GREAT NECK ROAD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627003309 2024-06-27 BIENNIAL STATEMENT 2024-06-27
SR-44254 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44253 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180522000452 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
121129006284 2012-11-29 BIENNIAL STATEMENT 2012-06-01
100629003183 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080605002081 2008-06-05 BIENNIAL STATEMENT 2008-06-01
061016000225 2006-10-16 CERTIFICATE OF PUBLICATION 2006-10-16
060630000737 2006-06-30 APPLICATION OF AUTHORITY 2006-06-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State