Name: | STRICTLY STERLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1991 (34 years ago) |
Entity Number: | 1511598 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 225 WEST 34TH ST STE 1010, NEW YORK, NY, United States, 10122 |
Address: | ATTN MARK HANKIN, 7 PENN PLAZA, STE 904, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STRICTLY STERLING INC., FLORIDA | F95000000321 | FLORIDA |
Name | Role | Address |
---|---|---|
CAROLA GRUNDMANN | Chief Executive Officer | 225 WEST 34TH ST STE 1010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
HANKIN HANDWERKER & MAZEL PLLC | DOS Process Agent | ATTN MARK HANKIN, 7 PENN PLAZA, STE 904, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-07 | 2007-03-12 | Address | ATTN MARK HANKIN, 7 PENN PLAZA, STE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-07 | 2007-03-12 | Address | 303 FIFTH AVE, STE 1703, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-04-07 | 2007-03-12 | Address | 303 FIFTH AVE, STE 1703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2005-04-07 | Address | 303 FIFTH AVENUE #1703, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-02-25 | 2005-04-07 | Address | 303 FIFTH AVENUE #1703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1999-02-25 | Address | 303 5TH AVENUE, ROOM 1801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1999-02-25 | Address | 303 5TH AVENUE, ROOM 1801, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1991-02-26 | 2005-04-07 | Address | ATT: LLOYD B. GOTTLIEB, 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070312002981 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050407002863 | 2005-04-07 | BIENNIAL STATEMENT | 2005-02-01 |
030219002583 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010220002161 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990225002075 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
940316002130 | 1994-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
930409002237 | 1993-04-09 | BIENNIAL STATEMENT | 1993-02-01 |
910226000134 | 1991-02-26 | CERTIFICATE OF INCORPORATION | 1991-02-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State