Name: | STERLING PORTFOLIO SERVICING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1993 (32 years ago) |
Date of dissolution: | 21 Jan 2004 |
Entity Number: | 1744914 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 111 GREAT NECK RD, STE 408, GREAT NECK, NY, United States, 11021 |
Address: | ATTENTION: ARTHUR FRIEDMAN, 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERLING EQUITIES, INC. | Agent | ATTENTION: ARTHUR FRIEDMAN, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
STERLING EQUITIES, INC. | DOS Process Agent | ATTENTION: ARTHUR FRIEDMAN, 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FRED WILPON | Chief Executive Officer | C/O STERLING EQUITIES, 111 GREAT NECK RD, STE. 408, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-03 | 1997-07-21 | Address | % STERLING EQUITIES, 111 GREAT NECK RD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040121000702 | 2004-01-21 | CERTIFICATE OF DISSOLUTION | 2004-01-21 |
030717002274 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010820002093 | 2001-08-20 | BIENNIAL STATEMENT | 2001-07-01 |
990816002011 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
970721002633 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
970103002539 | 1997-01-03 | BIENNIAL STATEMENT | 1995-07-01 |
930727000484 | 1993-07-27 | CERTIFICATE OF INCORPORATION | 1993-07-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State