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 |
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 | 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) |
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