Search icon

AIR STERLING II LLC

Company Details

Name: AIR STERLING II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2016 (9 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 4913959
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
2024-03-21 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-03-21 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-16 2018-05-21 Address 111 GREAT NECK ROAD SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405002136 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
240321002846 2024-03-21 BIENNIAL STATEMENT 2024-03-21
200309061275 2020-03-09 BIENNIAL STATEMENT 2020-03-01
SR-74771 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74772 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006262 2018-10-17 BIENNIAL STATEMENT 2018-03-01
180521000631 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
160523000066 2016-05-23 CERTIFICATE OF PUBLICATION 2016-05-23
160316000694 2016-03-16 ARTICLES OF ORGANIZATION 2016-03-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State