Search icon

STERLING CORPORATE SERVICES, INC.

Company Details

Name: STERLING CORPORATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1997 (27 years ago)
Date of dissolution: 13 Oct 2016
Entity Number: 2211580
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK ROAD, STE 500, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STERLING CORPORATE SERVICES, INC. DOS Process Agent 111 GREAT NECK ROAD, STE 500, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARTIN SOJA Chief Executive Officer 111 GREAT NECK ROAD, STE 500, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2014-10-24 2015-12-08 Address 111 GREAT NECK ROAD, STE 500, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-12-14 2014-10-24 Address 1155 NORTHERN BLVD, STE 250, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2007-12-14 2014-10-24 Address 1155 NORTHERN BLVD, STE 250, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2007-12-14 2014-10-24 Address 1155 NORTHERN BLVD, STE 250, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2000-01-10 2007-12-14 Address 1155 NORTHERN BLVD, STE 200, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161013000211 2016-10-13 CERTIFICATE OF MERGER 2016-10-13
151208006309 2015-12-08 BIENNIAL STATEMENT 2015-12-01
141024006233 2014-10-24 BIENNIAL STATEMENT 2013-12-01
120103002330 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091223002021 2009-12-23 BIENNIAL STATEMENT 2009-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State