Name: | STERLING HEALTH CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1280246 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
%STERLING CAPITAL MANAGE- | Agent | MENT, INC.,R.J. ZALL, 936 BROADWAY, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLES H KACHMARIK JR | Chief Executive Officer | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-27 | 1999-10-27 | Address | FIFTH FLOOR, 926 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1724846 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
991027002620 | 1999-10-27 | BIENNIAL STATEMENT | 1998-07-01 |
B667339-3 | 1988-07-27 | CERTIFICATE OF INCORPORATION | 1988-07-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State