Name: | STERLING TECHNOLOGY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 Oct 2008 (16 years ago) |
Entity Number: | 3736729 |
County: | Albany |
Place of Formation: | Delaware |
Contact Details
Phone +1 407-478-5430
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1308358-DCA | Inactive | Business | 2009-01-29 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-28 | 2011-01-31 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-10-28 | 2011-08-11 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110811000568 | 2011-08-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-08-11 |
110131000127 | 2011-01-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-03-02 |
081028000481 | 2008-10-28 | APPLICATION OF AUTHORITY | 2008-10-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
961505 | LICENSE | INVOICED | 2009-01-30 | 188 | Debt Collection License Fee |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State