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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549000IXDKK27WBK579 | 4683306 | US-NY | GENERAL | ACTIVE | 2014-12-22 | |||||||||||||||||||
|
Legal | c/o CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 128 E. 62nd Street, Suite 1, New Yok, US-NY, US, 10065 |
Registration details
Registration Date | 2020-03-19 |
Last Update | 2023-03-31 |
Status | LAPSED |
Next Renewal | 2023-03-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4683306 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
180504007172 | 2018-05-04 | BIENNIAL STATEMENT | 2016-12-01 |
141222000012 | 2014-12-22 | ARTICLES OF ORGANIZATION | 2014-12-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State