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
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 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
LAURA J. LOFARO | DOS Process Agent | 236 EAST 49TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAURA J. LOFARO | Chief Executive Officer | 1345 AVE OF AMERICAS, 2NDFL, NEW YORK, NY, United States, 10105 |
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) |
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