Search icon

STERLING LV III LLC

Company Details

Name: STERLING LV III LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2012 (12 years ago)
Entity Number: 4290556
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-31 2018-05-23 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
240806004117 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220811000800 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200825060066 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-61466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180806007175 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180523000024 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
160818006044 2016-08-18 BIENNIAL STATEMENT 2016-08-01
141009006481 2014-10-09 BIENNIAL STATEMENT 2014-08-01
120831000345 2012-08-31 ARTICLES OF ORGANIZATION 2012-08-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State