Search icon

STERLING NORTHEAST, INC.

Company Details

Name: STERLING NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1990 (35 years ago)
Date of dissolution: 06 Jul 1998
Entity Number: 1421634
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: GARFIELD HOUSE, 86/88 EDAWARE RD, LONDON, United Kingdom, W22YW
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ROBERT MICHAEL SUMMERS Chief Executive Officer 86/88 EDAWARE RD, LONDON, United Kingdom, W22YW

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1990-02-09 1996-04-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980706000515 1998-07-06 CERTIFICATE OF DISSOLUTION 1998-07-06
960410002350 1996-04-10 BIENNIAL STATEMENT 1996-02-01
C106212-5 1990-02-09 CERTIFICATE OF INCORPORATION 1990-02-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State