Name: | STERLINGVC I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2014 (10 years ago) |
Entity Number: | 4666553 |
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 | 2024-11-04 | 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) |
2015-02-05 | 2015-12-09 | Name | STERLING VENTURE FUND I LLC |
2015-01-15 | 2015-02-05 | Name | STERLING VENTURE FUND 1 LLC |
2014-11-14 | 2018-05-22 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-11-14 | 2015-01-15 | Name | STERLING IH 1 LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002141 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221115001035 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201116060243 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
SR-69402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181022006365 | 2018-10-22 | BIENNIAL STATEMENT | 2016-11-01 |
180522000546 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
151209000058 | 2015-12-09 | CERTIFICATE OF AMENDMENT | 2015-12-09 |
150209000559 | 2015-02-09 | CERTIFICATE OF PUBLICATION | 2015-02-09 |
150205000259 | 2015-02-05 | CERTIFICATE OF AMENDMENT | 2015-02-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State