FIRST STERLING CORPORATION

Name: | FIRST STERLING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1960 (66 years ago) |
Entity Number: | 125498 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1650 BROADWAY SUITE 1200, SUITE 1200, NEW YORK, NY, United States, 10019 |
Principal Address: | 1650 BROADWAY SUITE 1200, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FAITH G GOLDING | Chief Executive Officer | 1650 BROADWAY SUITE 1200, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FIRST STERLING CORPORATION | DOS Process Agent | 1650 BROADWAY SUITE 1200, SUITE 1200, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-27 | 2020-01-10 | Address | 1650 BROADWAY SUITE 1200, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-02-08 | 2010-01-27 | Address | 900 THIRD AVE, NEW YORK, NY, 10022, 4755, USA (Type of address: Chief Executive Officer) |
2006-02-08 | 2010-01-27 | Address | 900 THIRD AVE, NEW YORK, NY, 10022, 4755, USA (Type of address: Principal Executive Office) |
2006-02-08 | 2010-01-27 | Address | 900 THIRD AVE, NEW YORK, NY, 10022, 4755, USA (Type of address: Service of Process) |
1982-10-26 | 2006-02-08 | Address | ATT IRA W. KRAUSS, 36 EAST 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200110060430 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180125006150 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
160114006224 | 2016-01-14 | BIENNIAL STATEMENT | 2016-01-01 |
140130006072 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120221002491 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State