Search icon

STERLING & STERLING LLC

Headquarter

Company Details

Name: STERLING & STERLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2015 (9 years ago)
Entity Number: 4868695
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
STERLING & STERLING LLC DOS Process Agent 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
000-371-515
State:
Alabama
Type:
Headquarter of
Company Number:
0526579
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M17000001980
State:
FLORIDA
Type:
Headquarter of
Company Number:
2281796
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4928331
State:
IDAHO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EU54SGZM4UN7
CAGE Code:
8GNQ4
UEI Expiration Date:
2021-12-03

Business Information

Doing Business As:
STERLING ANALYTICS
Activation Date:
2020-12-03
Initial Registration Date:
2019-12-26

History

Start date End date Type Value
2018-12-20 2023-12-12 Address 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2015-12-29 2018-12-20 Address 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2015-12-23 2015-12-29 Address 135 CROSSWAY PARK DRIVE, SUITE 30, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212002135 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211201001649 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191205060003 2019-12-05 BIENNIAL STATEMENT 2019-12-01
181220006004 2018-12-20 BIENNIAL STATEMENT 2017-12-01
160316000039 2016-03-16 CERTIFICATE OF PUBLICATION 2016-03-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State