Name: | STERWASH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2011 (14 years ago) |
Entity Number: | 4066898 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 482 STERLING PLACE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
MICHAEL LEHMAN | DOS Process Agent | 482 STERLING PLACE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | 482 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2020-04-08 | 2023-03-01 | Address | 482 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2013-04-24 | 2020-04-08 | Address | 495 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2011-03-14 | 2013-04-24 | Address | 482 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001411 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301001252 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210301060926 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
200408060457 | 2020-04-08 | BIENNIAL STATEMENT | 2019-03-01 |
130424006140 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
110503000314 | 2011-05-03 | CERTIFICATE OF PUBLICATION | 2011-05-03 |
110314000245 | 2011-03-14 | ARTICLES OF ORGANIZATION | 2011-03-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State