Search icon

STERLING REAL ESTATE HOLDING COMPANY INC.

Company Details

Name: STERLING REAL ESTATE HOLDING COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1997 (28 years ago)
Date of dissolution: 27 Aug 2014
Entity Number: 2117214
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LOUIS J. CAPPELLI Chief Executive Officer 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-02-25 2009-05-04 Address 430 PARK AVENUE-4TH FLOOR, NEW YORK, NY, 10022, 3505, USA (Type of address: Chief Executive Officer)
1999-02-25 2009-05-04 Address 430 PARK AVENUE-4TH FLOOR, NEW YORK, NY, 10022, 3505, USA (Type of address: Principal Executive Office)
1997-02-27 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-02-27 2009-05-04 Address 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140827000466 2014-08-27 CERTIFICATE OF TERMINATION 2014-08-27
130220006315 2013-02-20 BIENNIAL STATEMENT 2013-02-01
090504002380 2009-05-04 BIENNIAL STATEMENT 2009-02-01
010220002106 2001-02-20 BIENNIAL STATEMENT 2001-02-01
991207000017 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
990225002151 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970227000149 1997-02-27 APPLICATION OF AUTHORITY 1997-02-27

Date of last update: 21 Jan 2025

Sources: New York Secretary of State