Name: | FIRST STERLING ASSOCIATES NO. 12 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2009 (16 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 3855818 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 GREAT NECK RD STE 500, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
REGIONS AFFORDABLE HOUSING LLC | DOS Process Agent | 111 GREAT NECK RD STE 500, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-12-30 | Address | 111 GREAT NECK RD STE 500, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2018-11-15 | 2023-09-11 | Address | 111 GREAT NECK RD STE 500, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-10-28 | 2018-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-10-28 | 2018-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-06 | 2016-10-28 | Address | 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019380 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
230911000521 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
210909000336 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190904061240 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
181115000780 | 2018-11-15 | CERTIFICATE OF CHANGE | 2018-11-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State