Name: | STERLING BELMONT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2018 (6 years ago) |
Entity Number: | 5444111 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY SuiTE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-25 | 2024-12-27 | Address | 418 BROADWAY SuiTE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-25 | 2024-12-27 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-11-22 | 2022-11-25 | Address | 418 BROADWAY SuiTE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-22 | 2022-11-25 | Address | 146 BONE HOLLOW ROAD, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
2018-11-15 | 2022-11-22 | Address | 146 BONE HOLLOW ROAD, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000767 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
221125000023 | 2022-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-23 |
221122000219 | 2022-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-19 |
220712003646 | 2022-07-12 | BIENNIAL STATEMENT | 2020-11-01 |
200924000004 | 2020-09-24 | CERTIFICATE OF AMENDMENT | 2020-09-24 |
181115010267 | 2018-11-15 | ARTICLES OF ORGANIZATION | 2018-11-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State