Name: | STURMAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2006 (18 years ago) |
Entity Number: | 3408084 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 777 Third Avenue, 27th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STURMAN LLC | DOS Process Agent | 777 Third Avenue, 27th Floor, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-23 | 2014-09-03 | Address | 600 THIRD AVENUE, SUITE 2101, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-09-28 | 2014-06-23 | Address | 275 SEVENTH AVE 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-09-01 | 2010-09-28 | Address | 112 MADISON AVE., 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220412000507 | 2022-04-12 | BIENNIAL STATEMENT | 2020-09-01 |
170606006341 | 2017-06-06 | BIENNIAL STATEMENT | 2016-09-01 |
140903006384 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
140623000249 | 2014-06-23 | CERTIFICATE OF CHANGE | 2014-06-23 |
120910006670 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100928002613 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
081117002250 | 2008-11-17 | BIENNIAL STATEMENT | 2008-09-01 |
070215000949 | 2007-02-15 | CERTIFICATE OF PUBLICATION | 2007-02-15 |
060901000693 | 2006-09-01 | ARTICLES OF ORGANIZATION | 2006-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State