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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN J DRESNICK MD | Chief Executive Officer | 5835 BLUE LAGOON DR, MIAMI, FL, United States, 33126 |
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) |
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