Search icon

STERLING 334 W20 LLC

Company Details

Name: STERLING 334 W20 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2015 (9 years ago)
Date of dissolution: 20 Jul 2023
Entity Number: 4864849
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-20 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)
2015-12-16 2018-05-22 Address 111 GREAT NECK ROAD, STE. 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720003439 2023-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-20
191210060529 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-73893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181022006076 2018-10-22 BIENNIAL STATEMENT 2017-12-01
180522000522 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
160224000240 2016-02-24 CERTIFICATE OF PUBLICATION 2016-02-24
151216000149 2015-12-16 ARTICLES OF ORGANIZATION 2015-12-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State