Name: | STERLING DECOR CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1997 (28 years ago) |
Entity Number: | 2103111 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6801 ENGLE ROAD, SUITE P, MIDDLEBURG HEIGHTS, OH, United States, 44130 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J. HIGGINS, CEO | Chief Executive Officer | 6801 ENGLE ROAD, SUITE P, MIDDLEBURG HEIGHTS, OH, United States, 44130 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 30308 PROVINCETOWN LAKE, BAY VILLAGE, OH, 44140, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 6801 ENGLE ROAD, SUITE P, MIDDLEBURG HEIGHTS, OH, 44130, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-05-05 | 2022-05-05 | Address | 30308 PROVINCETOWN LAKE, BAY VILLAGE, OH, 44140, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2022-05-05 | Address | 6801 ENGLE ROAD, SUITE P, MIDDLEBURG HEIGHTS, OH, 44130, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004652 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230125000675 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
220505004267 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
220127001299 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
150113007266 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State