STERLING AIRCRAFT MATERIALS, LTD.

Name: | STERLING AIRCRAFT MATERIALS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1988 (37 years ago) |
Entity Number: | 1301205 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 157 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J. SAYRE | Chief Executive Officer | 157 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1994-02-22 | Address | 157 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1994-02-22 | Address | 157 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1994-02-22 | Address | 157 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1988-10-25 | 1992-11-09 | Address | 262-R OLD MILL ROAD, NISSEQUGUE, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001108002436 | 2000-11-08 | BIENNIAL STATEMENT | 2000-10-01 |
940222002730 | 1994-02-22 | BIENNIAL STATEMENT | 1993-10-01 |
921109003105 | 1992-11-09 | BIENNIAL STATEMENT | 1992-10-01 |
B699002-3 | 1988-10-25 | CERTIFICATE OF INCORPORATION | 1988-10-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State