Name: | 925-STERLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2231742 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 WEST 47TH ST., STE 905, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEST 47TH ST., STE 905, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SYSNIL GOYAL | Chief Executive Officer | 62 WEST 47TH ST., STE 905, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2008-02-14 | Address | 3 WEST 46TH ST, STE 1406, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-06-03 | 2008-02-14 | Address | 2 W 46TH ST, STE 1406, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-06-03 | 2008-02-14 | Address | 2 W 46TH ST, STE 1406, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-03-19 | 2004-06-03 | Address | 34 KNOLLS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2002-03-19 | 2006-03-17 | Address | 34 KNOOLS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2004-06-03 | Address | 34 KNOLLS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-05-16 | 2002-03-19 | Address | 34 KNOLLS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2000-05-16 | 2002-03-19 | Address | 34 KNOLLS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2002-03-19 | Address | 34 KNOLLS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053456 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080214003026 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060317003371 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040603002339 | 2004-06-03 | BIENNIAL STATEMENT | 2004-02-01 |
020319002570 | 2002-03-19 | BIENNIAL STATEMENT | 2002-02-01 |
000516003089 | 2000-05-16 | BIENNIAL STATEMENT | 2000-02-01 |
980224000359 | 1998-02-24 | CERTIFICATE OF INCORPORATION | 1998-02-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State