Search icon

925-STERLING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST., STE 905, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SYSNIL GOYAL Chief Executive Officer 62 WEST 47TH ST., STE 905, NEW YORK, NY, United States, 10036

History

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)

Filings

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