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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOUIS J. CAPPELLI | Chief Executive Officer | 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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