Search icon

STERLING EQUITIES FUNDING COMPANY, LLC

Company Details

Name: STERLING EQUITIES FUNDING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4580571
ZIP code: 10005
County: New York
Place of Formation: Delaware
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 2024-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-06 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)
2014-05-22 2018-05-22 Address ATTENTION: GENERAL COUNSEL, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-05-21 2014-05-22 Address ATTENTION: GENERAL COUNSEL, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002025 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200518060583 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-67637 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67638 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181019006165 2018-10-19 BIENNIAL STATEMENT 2018-05-01
180522000465 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
140522000186 2014-05-22 CERTIFICATE OF MERGER 2014-05-22
140521000207 2014-05-21 APPLICATION OF AUTHORITY 2014-05-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State