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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE |
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.
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) |
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