Search icon

STERLING WEST 18 LLC

Company Details

Name: STERLING WEST 18 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2011 (14 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 4045742
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-13 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)
2011-01-24 2018-05-22 Address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213003090 2023-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-13
230130001600 2023-01-30 BIENNIAL STATEMENT 2023-01-01
SR-56409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190123060450 2019-01-23 BIENNIAL STATEMENT 2019-01-01
180522000536 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
170120006128 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150417006137 2015-04-17 BIENNIAL STATEMENT 2015-01-01
130516006319 2013-05-16 BIENNIAL STATEMENT 2013-01-01
110415000044 2011-04-15 CERTIFICATE OF PUBLICATION 2011-04-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State