Search icon

STERLING DECOR CONCEPTS INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT J. HIGGINS, CEO Chief Executive Officer 6801 ENGLE ROAD, SUITE P, MIDDLEBURG HEIGHTS, OH, United States, 44130

History

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)

Filings

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