Name: | STERLING AMERICAN PROPERTY V-B, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Oct 2006 (18 years ago) |
Entity Number: | 3428066 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1369624 | 111 GREAT NECK RD, GREAT NECK, NY, 11021 | 111 GREAT NECK RD, GREAT NECK, NY, 11021 | 516-773-3800 | |||||||||
|
Form type | REGDEX |
File number | 021-92132 |
Filing date | 2006-06-22 |
File | View File |
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 |
---|---|---|---|
2006-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-24 | 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 |
---|---|---|---|
SR-45017 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45018 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070105000598 | 2007-01-05 | CERTIFICATE OF PUBLICATION | 2007-01-05 |
061024000059 | 2006-10-24 | APPLICATION OF AUTHORITY | 2006-10-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State