Search icon

STERLING SRP HOLDINGS LLC

Company Details

Name: STERLING SRP HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2013 (11 years ago)
Entity Number: 4474539
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 2023-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-18 2018-05-22 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
231030017042 2023-10-30 BIENNIAL STATEMENT 2023-10-01
211102001497 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191007060428 2019-10-07 BIENNIAL STATEMENT 2019-10-01
SR-65285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181023006131 2018-10-23 BIENNIAL STATEMENT 2017-10-01
180522000425 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
140110000087 2014-01-10 CERTIFICATE OF PUBLICATION 2014-01-10
131018000118 2013-10-18 ARTICLES OF ORGANIZATION 2013-10-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State