Name: | STERLING CONSULTING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2008 (17 years ago) |
Entity Number: | 3692258 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STERLING CONSULTING GROUP LLC, ILLINOIS | LLC_04785738 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
213800LKRA2Z315VR823 | 3692258 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET ALBANY, NEW YORK, US-NY, US, 12207-2543 |
Headquarters | 75 VARICK STREET, 8TH FLOOR, NEW YORK, US-NY, US, 10013 |
Registration details
Registration Date | 2015-09-01 |
Last Update | 2021-05-12 |
Status | LAPSED |
Next Renewal | 2018-04-28 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3692258 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STERLING CONSULTING GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST | 2011 | 133675572 | 2012-02-14 | STERLING CONSULTING GROUP LLC | 101 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133675572 |
Plan administrator’s name | STERLING CONSULTING GROUP LLC |
Plan administrator’s address | 75 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013 |
Administrator’s telephone number | 2123294640 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-02-14 |
Name of individual signing | PETER MUNDY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-11 | 2024-07-02 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-09-08 | 2019-12-11 | Address | 80 STATE STREET, ALBANY, NY, 10022, USA (Type of address: Service of Process) |
2008-07-03 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-07-03 | 2008-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002094 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220713001868 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200701060311 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
191211000612 | 2019-12-11 | CERTIFICATE OF MERGER | 2019-12-31 |
180702006590 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006672 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140730006136 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120702006037 | 2012-07-02 | BIENNIAL STATEMENT | 2012-07-01 |
100727002856 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080925000707 | 2008-09-25 | CERTIFICATE OF PUBLICATION | 2008-09-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State