Name: | STERLING AMERICAN ADVISORS VI LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jan 2011 (14 years ago) |
Date of dissolution: | 28 Feb 2018 |
Entity Number: | 4038785 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2011-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56274 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56275 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180228000371 | 2018-02-28 | CERTIFICATE OF TERMINATION | 2018-02-28 |
130514006556 | 2013-05-14 | BIENNIAL STATEMENT | 2013-01-01 |
110325000935 | 2011-03-25 | CERTIFICATE OF PUBLICATION | 2011-03-25 |
110105000997 | 2011-01-05 | APPLICATION OF AUTHORITY | 2011-01-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State