Name: | STERLING BE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2015 (10 years ago) |
Entity Number: | 4756003 |
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 | 2023-05-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-18 | 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) |
2015-05-08 | 2018-05-22 | Address | 111 GREAT NECK ROAD-SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518001442 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
190507060246 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181019006179 | 2018-10-19 | BIENNIAL STATEMENT | 2017-05-01 |
180522000371 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
151021000221 | 2015-10-21 | CERTIFICATE OF PUBLICATION | 2015-10-21 |
150508000632 | 2015-05-08 | ARTICLES OF ORGANIZATION | 2015-05-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State