Search icon

STERLING RESOURCES INTERNATIONAL INC.

Company Details

Name: STERLING RESOURCES INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1988 (36 years ago)
Entity Number: 1294044
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 1345 AVE OF AMERICAS, 2NDFL, NEW YORK, NY, United States, 10105
Address: 236 EAST 49TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING RESOURCES INTERNATIONAL LLC, 401(K) PLAN 2023 133548123 2024-10-04 STERLING RESOURCES INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 2124215353
Plan sponsor’s address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing LAURA LOFARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing LAURA LOFARO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
LAURA J. LOFARO DOS Process Agent 236 EAST 49TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAURA J. LOFARO Chief Executive Officer 1345 AVE OF AMERICAS, 2NDFL, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2008-09-04 2014-09-25 Address 445 PARK AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-09-04 2014-09-25 Address 445 PARK AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-06-07 2008-09-04 Address 590 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-06-07 2008-09-04 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-06-07 2008-09-04 Address 236 EAST 49TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-11-15 2007-06-07 Address 236 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-09-26 2004-11-15 Address 276 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140925006121 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120912002093 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100915002325 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080904002648 2008-09-04 BIENNIAL STATEMENT 2008-09-01
070607002212 2007-06-07 BIENNIAL STATEMENT 2006-09-01
041115000199 2004-11-15 CERTIFICATE OF CHANGE 2004-11-15
B690106-2 1988-09-29 CERTIFICATE OF AMENDMENT 1988-09-29
B688217-5 1988-09-26 CERTIFICATE OF INCORPORATION 1988-09-26

Date of last update: 09 Feb 2025

Sources: New York Secretary of State