Name: | STERLING GIFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1996 (29 years ago) |
Entity Number: | 2000893 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3010 WESTCHESTER AVE, SUITE 201, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LINDER | Chief Executive Officer | 3010 WESTCHESTER AVE, SUITE 201, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3010 WESTCHESTER AVE, SUITE 201, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2004-01-27 | Address | 3010 WESTCHESTER AVE., PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2000-04-27 | 2004-01-27 | Address | 3010 WESTCHESTER AVE., PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2000-04-27 | 2004-01-27 | Address | 3010 WESTCHESTER AVE., PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1998-08-05 | 2000-04-27 | Address | 2 GANNETT DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1998-03-30 | 2000-04-27 | Address | 488 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060322003076 | 2006-03-22 | BIENNIAL STATEMENT | 2006-02-01 |
040127002310 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020219002545 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
000427002698 | 2000-04-27 | BIENNIAL STATEMENT | 2000-02-01 |
980805000581 | 1998-08-05 | CERTIFICATE OF CHANGE | 1998-08-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State