Name: | STERLING ECOMM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2006 (18 years ago) |
Entity Number: | 3411351 |
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 |
---|---|---|---|
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001208 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901000411 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200923060057 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
SR-44711 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44710 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180919006333 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160914006065 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140918006557 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
121002002077 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
101004002459 | 2010-10-04 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State