Name: | STERLING NYAH II HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2013 (12 years ago) |
Entity Number: | 4362433 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2025-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-08-04 | 2024-09-18 | Address | 1865 PALMER AVENUE,, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2013-02-20 | 2023-08-04 | Address | 1865 PALMER AVENUE,, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002722 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240918003488 | 2024-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-18 |
230804003544 | 2023-08-04 | BIENNIAL STATEMENT | 2023-02-01 |
190211060989 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
180601007564 | 2018-06-01 | BIENNIAL STATEMENT | 2017-02-01 |
130717000702 | 2013-07-17 | CERTIFICATE OF PUBLICATION | 2013-07-17 |
130220000250 | 2013-02-20 | ARTICLES OF ORGANIZATION | 2013-02-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State