Search icon

FIRST STERLING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
FAITH G GOLDING Chief Executive Officer 1650 BROADWAY SUITE 1200, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
FIRST STERLING CORPORATION DOS Process Agent 1650 BROADWAY SUITE 1200, SUITE 1200, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
131917949
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State