Search icon

STERLING NWI 1 LLC

Company Details

Name: STERLING NWI 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Apr 2008 (17 years ago)
Date of dissolution: 10 Sep 2018
Entity Number: 3660768
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-27 2018-05-22 Address GREGORY P NERO, 111 GREAT NECK RD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-04-21 2010-04-27 Address C/O STERLING EQUITIES, INC., 111 GREAT NECK ROAD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49697 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49696 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180910000337 2018-09-10 ARTICLES OF DISSOLUTION 2018-09-10
180522000434 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
140723002337 2014-07-23 BIENNIAL STATEMENT 2014-04-01
121129006259 2012-11-29 BIENNIAL STATEMENT 2012-04-01
100427002648 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080710000123 2008-07-10 CERTIFICATE OF PUBLICATION 2008-07-10
080421000091 2008-04-21 ARTICLES OF ORGANIZATION 2008-04-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State