Search icon

436 STERLING LLC

Print

Details

Entity Number 2343288

Status Inactive

Name436 STERLING LLC

CountyKings

Date of registration 08 Feb 1999 (26 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O DAVID GAUNT

DOS Process Agent

101 PARK AVE, STE 2601, NEW YORK, NY, United States, 10178

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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