STERLING MEMBER DIST PROPERTIES LLC
| Name: | STERLING MEMBER DIST PROPERTIES LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 14 Sep 2007 (18 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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State