Search icon

STERLING PETROLEUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1991 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1571763
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 245 RUSSELL STREET, BROOKLYN, NY, United States, 11222
Principal Address: 964 PELHAMDALE AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD GUARIGLIA JR Chief Executive Officer 245 RUSSELL STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 RUSSELL STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1995-06-01 1997-09-30 Address 231 73RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1991-08-28 1995-06-01 Address 245 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1809475 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030910002603 2003-09-10 BIENNIAL STATEMENT 2003-08-01
970930002414 1997-09-30 BIENNIAL STATEMENT 1997-08-01
950601002326 1995-06-01 BIENNIAL STATEMENT 1993-08-01
910828000158 1991-08-28 CERTIFICATE OF INCORPORATION 1991-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
280558 CNV_SI INVOICED 2006-06-19 150 SI - Certificate of Inspection fee (scales)
267346 CNV_SI INVOICED 2004-01-06 150 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
1998-12-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ALLSTATE INSURANCE
Party Role:
Plaintiff
Party Name:
STERLING PETROLEUM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State