Name: | STERLING SAP V EQUITY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2006 (18 years ago) |
Date of dissolution: | 01 May 2017 |
Entity Number: | 3428188 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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-45022 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45021 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170501000850 | 2017-05-01 | CERTIFICATE OF TERMINATION | 2017-05-01 |
141009006507 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
130514006538 | 2013-05-14 | BIENNIAL STATEMENT | 2012-10-01 |
101029002036 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081203002307 | 2008-12-03 | BIENNIAL STATEMENT | 2008-10-01 |
070102000015 | 2007-01-02 | CERTIFICATE OF PUBLICATION | 2007-01-02 |
061024000300 | 2006-10-24 | APPLICATION OF AUTHORITY | 2006-10-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State