Search icon

STERLHALL

Company Details

Name: STERLHALL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1988 (37 years ago)
Entity Number: 1237837
ZIP code: 44333
County: New York
Place of Formation: Ohio
Foreign Legal Name: STERLING INC.
Fictitious Name: STERLHALL
Address: 375 GHENT RD, Akron, OH, United States, 44333
Principal Address: 375 GHENT RD, AKRON, OH, United States, 44333

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 375 GHENT RD, Akron, OH, United States, 44333

Chief Executive Officer

Name Role Address
STASH PTAK Chief Executive Officer 375 GHENT ROAD, AKRON, OH, United States, 44333

Licenses

Number Status Type Date End date
2080392-DCA Active Business 2018-12-03 2023-07-31
2047039-DCA Inactive Business 2017-01-05 2021-07-31
2013690-DCA Active Business 2014-09-22 2025-07-31

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 375 GHENT ROAD, AKRON, OH, 44333, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-02-16 Address 375 GHENT ROAD, AKRON, OH, 44333, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-02-16 Address 375 GHENT ROAD, AKRON, OH, 44333, USA (Type of address: Service of Process)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002775 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220222003526 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200218060212 2020-02-18 BIENNIAL STATEMENT 2020-02-01
SR-16725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666833 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3666836 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3342175 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3342176 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3051501 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
3051502 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
3051503 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
2948780 LICENSE REPL INVOICED 2018-12-20 15 License Replacement Fee
2937933 DCA-SUS CREDITED 2018-12-03 75 Suspense Account
2930475 FINGERPRINT CREDITED 2018-11-16 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-22 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2014-03-31 Pleaded USES SCALE NOT TYPE-APPROVED BY NYS DEPARTMENT OF AGR & MARKETS 1 1 No data No data
2014-03-31 Pleaded BUSINESS USES SCALE TO WEIGH GOLD THAT DOES NOT DISPLAY SCALE DIVISIONS EQUAL TO OR SMALLER THAN .01 OZ T AND?OR IS NOT CLASS II OR III. 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State