Name: | STERLING LV DD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2014 (10 years ago) |
Entity Number: | 4628091 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-27 | 2018-07-03 | 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 |
---|---|---|---|
240806004110 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220811000786 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200825060064 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68566 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181023006136 | 2018-10-23 | BIENNIAL STATEMENT | 2018-08-01 |
180703000580 | 2018-07-03 | CERTIFICATE OF CHANGE | 2018-07-03 |
141117000634 | 2014-11-17 | CERTIFICATE OF PUBLICATION | 2014-11-17 |
140827000472 | 2014-08-27 | ARTICLES OF ORGANIZATION | 2014-08-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State