Name: | STERLING JT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Oct 2015 (9 years ago) |
Date of dissolution: | 24 Oct 2019 |
Entity Number: | 4827866 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-01 | 2018-05-23 | 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 |
---|---|---|---|
191024000245 | 2019-10-24 | ARTICLES OF DISSOLUTION | 2019-10-24 |
191007060433 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73049 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73050 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181019006211 | 2018-10-19 | BIENNIAL STATEMENT | 2017-10-01 |
180523000028 | 2018-05-23 | CERTIFICATE OF CHANGE | 2018-05-23 |
151216000020 | 2015-12-16 | CERTIFICATE OF PUBLICATION | 2015-12-16 |
151001000229 | 2015-10-01 | ARTICLES OF ORGANIZATION | 2015-10-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State