Name: | STERLING INDUSTRIAL REFRIGERATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1997 (28 years ago) |
Entity Number: | 2141129 |
ZIP code: | 27560 |
County: | New York |
Place of Formation: | Washington |
Address: | 598 AIRPORT BLVD STE 100, 18TH FLOOR, Morrisville, NC, United States, 27560 |
Principal Address: | 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, United States, 27560 |
Name | Role | Address |
---|---|---|
STEVE SKOG | Chief Executive Officer | 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, United States, 27560 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 598 AIRPORT BLVD STE 100, 18TH FLOOR, Morrisville, NC, United States, 27560 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2025-05-01 | Address | 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2025-05-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-09-14 | 2025-05-01 | Address | 598 AIRPORT BLVD STE 100, 18TH FLOOR, Morrisville, NC, 27560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501037151 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230914000823 | 2023-09-14 | BIENNIAL STATEMENT | 2023-05-01 |
210507060071 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
SR-115332 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115333 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State