Search icon

STERLING MIAMI, INC.

Branch

Company Details

Name: STERLING MIAMI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1992 (33 years ago)
Date of dissolution: 26 Sep 2001
Branch of: STERLING MIAMI, INC., Florida (Company Number J89689)
Entity Number: 1646454
ZIP code: 10011
County: Nassau
Place of Formation: Florida
Principal Address: 5835 BLUE LAGOON DR, MIAMI, FL, United States, 33126
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHEN J DRESNICK MD Chief Executive Officer 5835 BLUE LAGOON DR, MIAMI, FL, United States, 33126

History

Start date End date Type Value
1997-10-14 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-14 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-03-31 1997-10-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-31 1997-10-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-06-05 1998-07-06 Address 6855 SOUTH RED ROAD, SUITE 400, CORAL GABLES, FL, 33143, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1575303 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
990929000797 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
980706002142 1998-07-06 BIENNIAL STATEMENT 1998-06-01
971014000153 1997-10-14 CERTIFICATE OF CHANGE 1997-10-14
970331000374 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State