Name: | STERLING BARWIS METHODS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2014 (10 years ago) |
Entity Number: | 4671867 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STERLING BARWIS METHODS LLC, FLORIDA | M14000009057 | FLORIDA |
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) |
2018-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-25 | 2018-06-22 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001335 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221115000882 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201116060570 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
SR-69501 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69502 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181019006180 | 2018-10-19 | BIENNIAL STATEMENT | 2016-11-01 |
180622000295 | 2018-06-22 | CERTIFICATE OF CHANGE | 2018-06-22 |
150217000166 | 2015-02-17 | CERTIFICATE OF PUBLICATION | 2015-02-17 |
141128000005 | 2014-11-28 | CERTIFICATE OF AMENDMENT | 2014-11-28 |
141125000867 | 2014-11-25 | ARTICLES OF ORGANIZATION | 2014-11-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State