Name: | STERLING EQUITIES PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2014 (11 years ago) |
Entity Number: | 4567989 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Type | End date |
---|---|---|
10491204388 | LIMITED LIABILITY BROKER | 2026-05-29 |
10991216065 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401354134 | REAL ESTATE SALESPERSON | 2025-08-16 |
10401273030 | REAL ESTATE SALESPERSON | 2025-09-18 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-30 | 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) |
2014-04-28 | 2018-05-22 | 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 |
---|---|---|---|
240430022767 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
200424060316 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67386 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67387 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181019006163 | 2018-10-19 | BIENNIAL STATEMENT | 2018-04-01 |
180522000397 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
140716000130 | 2014-07-16 | CERTIFICATE OF PUBLICATION | 2014-07-16 |
140428000122 | 2014-04-28 | ARTICLES OF ORGANIZATION | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State