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