Name: | STERLING BM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2015 (10 years ago) |
Entity Number: | 4775916 |
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 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-09 | 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) |
2015-06-17 | 2018-05-22 | 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 |
---|---|---|---|
230609001119 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
190612060040 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71848 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71849 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181019006178 | 2018-10-19 | BIENNIAL STATEMENT | 2017-06-01 |
180522000373 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
150908000583 | 2015-09-08 | CERTIFICATE OF PUBLICATION | 2015-09-08 |
150617000376 | 2015-06-17 | ARTICLES OF ORGANIZATION | 2015-06-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State