Search icon

STERLING CONSULTING GROUP LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of STERLING CONSULTING GROUP LLC, ILLINOIS LLC_04785738 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800LKRA2Z315VR823 3692258 US-NY GENERAL ACTIVE No data

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123294640
Plan sponsor’s mailing address 75 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013
Plan sponsor’s address 75 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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