Search icon

STERLING MGT SRF LLC

Company Details

Name: STERLING MGT SRF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2014 (10 years ago)
Entity Number: 4664925
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 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-04 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)
2014-11-12 2018-05-22 Address 111 GREAT NECK ROAD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001204 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221115001845 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201117060188 2020-11-17 BIENNIAL STATEMENT 2020-11-01
SR-69373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181120000193 2018-11-20 CERTIFICATE OF AMENDMENT 2018-11-20
181005006348 2018-10-05 BIENNIAL STATEMENT 2016-11-01
180522000419 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
150130000193 2015-01-30 CERTIFICATE OF PUBLICATION 2015-01-30
141112000635 2014-11-12 ARTICLES OF ORGANIZATION 2014-11-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State