Search icon

960 STERLING PLACE OWNERS CORP.

Company Details

Name: 960 STERLING PLACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1987 (37 years ago)
Entity Number: 1157893
ZIP code: 11501
County: Westchester
Place of Formation: New York
Address: 369 WILLIS AVE, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: MARK LEVINE, 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 83000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Agent

Name Role Address
NANCY MICHAELS Agent 600 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Legal Entity Identifier

LEI Number:
254900Z23F2A2M90I778

Registration Details:

Initial Registration Date:
2023-08-02
Next Renewal Date:
2024-08-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 83000, Par value: 1
2017-12-01 2023-12-01 Address MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-01 Address C/O MAXX PROPERTITES 600 MAMAR, 5TH FLOOR, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036108 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211223002529 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191204060886 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171201007425 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160127006087 2016-01-27 BIENNIAL STATEMENT 2015-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State