Name: | STERLING PLACE STRUCTURED DEBT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2013 (12 years ago) |
Date of dissolution: | 26 Dec 2018 |
Entity Number: | 4366834 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-26 | 2019-01-28 | Address | 350 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, 2755, USA (Type of address: Service of Process) |
2013-02-28 | 2018-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-28 | 2018-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104036 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104037 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181226000311 | 2018-12-26 | SURRENDER OF AUTHORITY | 2018-12-26 |
180223006238 | 2018-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
150617000706 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
130228000354 | 2013-02-28 | APPLICATION OF AUTHORITY | 2013-02-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State