Search icon

STERLING BANCORP

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING BANCORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1966 (59 years ago)
Date of dissolution: 31 Oct 2013
Entity Number: 198307
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 650 FIFTH AVE 4TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 267216

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 FIFTH AVE 4TH FLR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LOUIS J CAPPELLI Chief Executive Officer 650 FIFTH AVE 4TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-05-27 2011-05-27 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 1
2011-05-27 2011-05-27 Shares Share type: PAR VALUE, Number of shares: 644389, Par value: 5
2004-06-01 2011-05-27 Shares Share type: PAR VALUE, Number of shares: 50644389, Par value: 1
2001-09-25 2002-05-07 Address 650 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-05 2002-05-07 Address 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131031000544 2013-10-31 CERTIFICATE OF MERGER 2013-10-31
120508006634 2012-05-08 BIENNIAL STATEMENT 2012-05-01
110527000341 2011-05-27 CERTIFICATE OF AMENDMENT 2011-05-27
100604002246 2010-06-04 BIENNIAL STATEMENT 2010-05-01
081218000729 2008-12-18 CERTIFICATE OF AMENDMENT 2008-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State