Name: | STERLING MEMBER DIST PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2007 (17 years ago) |
Date of dissolution: | 08 Nov 2018 |
Entity Number: | 3568123 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2018-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-14 | 2018-05-23 | Address | C/O STERLING EQUITIES, INC., 111 GREAT NECK RD., STE 408, GREAT NECK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48036 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181108000028 | 2018-11-08 | ARTICLES OF DISSOLUTION | 2018-11-08 |
180523000034 | 2018-05-23 | CERTIFICATE OF CHANGE | 2018-05-23 |
111007002425 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
071203000355 | 2007-12-03 | CERTIFICATE OF PUBLICATION | 2007-12-03 |
070914000573 | 2007-09-14 | ARTICLES OF ORGANIZATION | 2007-09-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State