Search icon

STERLING/CARL MARKS CAPITAL, INC.

Company Details

Name: STERLING/CARL MARKS CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1988 (37 years ago)
Date of dissolution: 03 Oct 2011
Entity Number: 1262312
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 666 ELEVENTH ST NW STE 200, WASHINGTON, DC, United States, 20001
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001135977
Phone:
5164827374

Latest Filings

Form type:
SC 13G
Filing date:
2001-03-02
File:

History

Start date End date Type Value
2002-05-03 2006-04-14 Address ATTN: LESLIE LEVINE, 175 GREAT NECK RD, GREAT NECK, NY, 11021, 3313, USA (Type of address: Service of Process)
1996-05-16 2006-06-08 Address 175 GREAT NECK RD, GREAT NECK, NY, 11021, 3313, USA (Type of address: Chief Executive Officer)
1996-05-16 2002-05-03 Address ATTN: LESLIE LEVINE, 175 GREAT NECK RD, GREAT NECK, NY, 11021, 3313, USA (Type of address: Service of Process)
1996-05-16 2006-06-08 Address 175 GREAT NECK RD, GREAT NECK, NY, 11021, 3313, USA (Type of address: Principal Executive Office)
1992-11-23 1996-05-16 Address 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111003000050 2011-10-03 CERTIFICATE OF DISSOLUTION 2011-10-03
080516002737 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060608003079 2006-06-08 BIENNIAL STATEMENT 2006-05-01
060414000454 2006-04-14 CERTIFICATE OF CHANGE 2006-04-14
020503002149 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State