Name: | 87 STERLING PLACE GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1998 (26 years ago) |
Entity Number: | 2327952 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 85 STERLING PL, BROOKLYN, NY, United States, 11217 |
Address: | 91 STERLING PLACE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S PARSONS | DOS Process Agent | 91 STERLING PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
CHARLES DORR | Chief Executive Officer | 85 STERLING PL, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-12 | 2020-12-03 | Address | 91 STERLING PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2002-11-26 | 2014-12-12 | Address | 36 W 44TH ST, STE 1409, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-12-28 | 2005-02-01 | Address | 91 STERLING PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2002-11-26 | Address | THE BAR BUILDING, 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-12-28 | 2005-02-01 | Address | 91 STERLING PLACE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061158 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204006014 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161215006361 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141212006180 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130125002345 | 2013-01-25 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State