Search icon

RRG STERLING OWNER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RRG STERLING OWNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2014 (10 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 4683306
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
2549000IXDKK27WBK579

Registration Details:

Initial Registration Date:
2020-03-19
Next Renewal Date:
2023-03-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-06-05 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-06-05 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-22 2018-06-05 Address ATTN: GENERAL COUNSEL, 1 METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2014-12-22 2018-06-05 Address ATTN: GENERAL COUNSEL, 1 METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120000491 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
221207002303 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201202061045 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200415060052 2020-04-15 BIENNIAL STATEMENT 2018-12-01
180605000110 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State