Entity Number 2343288
Status Inactive
Name436 STERLING LLC
CountyKings
Date of registration 08 Feb 1999 (26 years ago) 08 Feb 1999
Date of dissolution 03 Jan 2017 03 Jan 2017
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 101 PARK AVE, STE 2601, NEW YORK, NY, United States, 10178
Address ZIP code
C/O DAVID GAUNT
DOS Process Agent
101 PARK AVE, STE 2601, NEW YORK, NY, United States, 10178
2005-02-24
2013-03-22
Address
101 PARK AVE / SUITE 2601, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1999-02-08
2005-02-24
Address
505 COURT STREET SUITE 2R, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
170103000257
2017-01-03
ARTICLES OF DISSOLUTION
2017-01-03
130322002494
2013-03-22
BIENNIAL STATEMENT
2013-02-01
110228002672
2011-02-28
BIENNIAL STATEMENT
2011-02-01
090128002465
2009-01-28
BIENNIAL STATEMENT
2009-02-01
070209002347
2007-02-09
BIENNIAL STATEMENT
2007-02-01
050224002548
2005-02-24
BIENNIAL STATEMENT
2005-02-01
030218002237
2003-02-18
BIENNIAL STATEMENT
2003-02-01
010214002049
2001-02-14
BIENNIAL STATEMENT
2001-02-01
990712000457
1999-07-12
AFFIDAVIT OF PUBLICATION
1999-07-12
990712000449
1999-07-12
AFFIDAVIT OF PUBLICATION
1999-07-12
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts