Search icon

STERLING PLACE STRUCTURED DEBT LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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