Name: | STERLING NATIONAL MORTGAGE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1996 (29 years ago) |
Entity Number: | 2030699 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | Two Blue Hill Plaza, c/o Sterling National Bank, Pearl River, NY, United States, 10965 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUIS MASSIANI | Chief Executive Officer | TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | C/O STERLING NATIONAL BANK, 21 SCARSDALE ROAD CORP, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-09-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-05-26 | 2024-09-24 | Address | C/O STERLING NATIONAL BANK, 21 SCARSDALE ROAD CORP, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2024-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924000180 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220629001270 | 2022-06-29 | BIENNIAL STATEMENT | 2022-05-01 |
200526060269 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180807000247 | 2018-08-07 | CERTIFICATE OF CHANGE | 2018-08-07 |
180524006050 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State