Name: | STERLING INTERIORS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1992 (33 years ago) |
Entity Number: | 1606903 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 330 MOTOR PARKWAY SUITE 201, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 2 PARK AVE, MEZZANINE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN SILVER P.C. | DOS Process Agent | 330 MOTOR PARKWAY SUITE 201, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MARC SHAW | Chief Executive Officer | 2 PARK AVE, MEZZANINE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-26 | 2015-08-05 | Address | 470 PARK AVE S, 10TH FL NO, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-02-01 | 2014-03-26 | Address | 2 PARK AVE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-01-03 | 2010-02-01 | Address | 2 PARK AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-01-03 | 2010-02-01 | Address | 2 PARK AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2005-01-03 | Address | 305 EAST 46TH ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150805000143 | 2015-08-05 | CERTIFICATE OF CHANGE | 2015-08-05 |
140326002063 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120302002546 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100201002561 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080125003039 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State