Name: | STERLING CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1991 (33 years ago) |
Entity Number: | 1598457 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 104 JAMESVILLE RD, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL F CARTINI | Chief Executive Officer | 104 JAMESVILLE RD, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 JAMESVILLE RD, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-15 | 2005-12-07 | Address | 231 WALTON STREET, SUITE 101, SYRACUSE, NY, 13202, 1226, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2005-12-07 | Address | 231 WALTON STREET, SUITE 101, SYRACUSE, NY, 13202, 1226, USA (Type of address: Principal Executive Office) |
1993-12-15 | 2005-12-07 | Address | 231 WALTON STREET, SUITE 101, SYRACUSE, NY, 13202, 1226, USA (Type of address: Service of Process) |
1992-12-14 | 1993-12-15 | Address | 444 EAST GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1993-12-15 | Address | 444 EAST GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002293 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111219002818 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091211002586 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071205002933 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
051207002427 | 2005-12-07 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State