Name: | STERLING PROJECT DEVELOPMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2010 (15 years ago) |
Entity Number: | 3928363 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STERLING PROJECT DEVELOPMENT GROUP, LLC, COLORADO | 20221636773 | COLORADO |
Headquarter of | STERLING PROJECT DEVELOPMENT GROUP, LLC, FLORIDA | M16000005065 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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) |
2010-03-24 | 2018-05-22 | Address | 111 GREAT NECK RD., STE. 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321002981 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
200306060344 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54259 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181022006360 | 2018-10-22 | BIENNIAL STATEMENT | 2018-03-01 |
180522000437 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
140627002133 | 2014-06-27 | BIENNIAL STATEMENT | 2014-03-01 |
120606002665 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
100910000609 | 2010-09-10 | CERTIFICATE OF PUBLICATION | 2010-09-10 |
100324000475 | 2010-03-24 | ARTICLES OF ORGANIZATION | 2010-03-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State