Name: | STERLING INTERNAL V LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2006 (19 years ago) |
Entity Number: | 3383873 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
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) |
2006-07-03 | 2018-05-22 | Address | 111 GREAT NECK ROAD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728000497 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200713060822 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-44257 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44258 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180522000454 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
121129006275 | 2012-11-29 | BIENNIAL STATEMENT | 2012-07-01 |
100727002699 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080731002681 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
061016000214 | 2006-10-16 | CERTIFICATE OF PUBLICATION | 2006-10-16 |
060703000005 | 2006-07-03 | APPLICATION OF AUTHORITY | 2006-07-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State